WINSUPPLY NEWBURGH NY CO.

Name: | WINSUPPLY NEWBURGH NY CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1994 (31 years ago) |
Entity Number: | 1811909 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | Delaware |
Principal Address: | C/O WGS-COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH, United States, 45439 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KYLE R. SIBLEY | Chief Executive Officer | 100 LITTLE BRITAIN RD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-04-16 | Address | 100 LITTLE BRITAIN RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2020-04-22 | 2024-04-16 | Address | 100 LITTLE BRITAIN RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2018-04-20 | 2020-04-22 | Address | 653 ROUTE 52, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer) |
2000-06-12 | 2018-04-20 | Address | 100 LITTLE BRITAIN ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2000-05-25 | 2000-06-12 | Address | 653 RTE. 52 EAST, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416004320 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
220511000447 | 2022-05-11 | BIENNIAL STATEMENT | 2022-04-01 |
200422060295 | 2020-04-22 | BIENNIAL STATEMENT | 2020-04-01 |
180420006071 | 2018-04-20 | BIENNIAL STATEMENT | 2018-04-01 |
160421006172 | 2016-04-21 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State