Name: | WINDING BROOK ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1964 (61 years ago) |
Date of dissolution: | 26 Nov 2001 |
Entity Number: | 176050 |
ZIP code: | 12211 |
County: | Columbia |
Place of Formation: | New York |
Address: | 29 LOUDON HEIGHTS (N), LOUDONVILLE, NY, United States, 12211 |
Principal Address: | PO BOX 783, ROUTE 203, VALATIE, NY, United States, 12184 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD W. ROTH | DOS Process Agent | 29 LOUDON HEIGHTS (N), LOUDONVILLE, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
PAUL J. ROTH | Chief Executive Officer | PO BOX 783, PINTO RANCH ROAD, VALATIE, NY, United States, 12184 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-13 | 2002-01-10 | Address | PO BOX 783, VALATIE, NY, 12184, USA (Type of address: Service of Process) |
1992-12-21 | 1998-04-13 | Address | POB G, ROUTE 203, VALATIE, NY, 12184, USA (Type of address: Principal Executive Office) |
1992-12-21 | 1998-04-13 | Address | POB G, PINTO RANCH RD, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer) |
1992-12-21 | 1998-04-13 | Address | POB G, VALATIE, NY, 12184, USA (Type of address: Service of Process) |
1978-11-20 | 2001-08-15 | Name | WINDING BROOK COUNTRY CLUB, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020110000388 | 2002-01-10 | CERTIFICATE OF CHANGE | 2002-01-10 |
011126000499 | 2001-11-26 | CERTIFICATE OF DISSOLUTION | 2001-11-26 |
010815000311 | 2001-08-15 | CERTIFICATE OF AMENDMENT | 2001-08-15 |
000425002720 | 2000-04-25 | BIENNIAL STATEMENT | 2000-04-01 |
980413002250 | 1998-04-13 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State