Search icon

THE WINDOW GALLERY INC.

Headquarter

Company Details

Name: THE WINDOW GALLERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1995 (30 years ago)
Entity Number: 1912138
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: PARKSIDE CORNER ROUTE 202, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 515 NORTH STATE RD, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERENCE G MCKEOWN Chief Executive Officer 515 NORTH STATE RD, BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
SAIDEL & SAIDEL, P.C. DOS Process Agent PARKSIDE CORNER ROUTE 202, YORKTOWN HEIGHTS, NY, United States, 10598

Links between entities

Type:
Headquarter of
Company Number:
0820226
State:
CONNECTICUT

History

Start date End date Type Value
2006-06-27 2007-04-30 Address P.O. BOX 308, PARKSIDE CORNER ROUTE 202, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2004-05-28 2007-04-30 Address 515 NORTH STATE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2004-05-28 2007-04-30 Address 515 NORTH STATE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
2004-05-19 2006-06-27 Address 515 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
1997-05-08 2004-05-28 Address 50 LAFAYETTE PLACE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090413002082 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070430002464 2007-04-30 BIENNIAL STATEMENT 2007-04-01
060627000091 2006-06-27 CERTIFICATE OF AMENDMENT 2006-06-27
050516002164 2005-05-16 BIENNIAL STATEMENT 2005-04-01
040528002608 2004-05-28 BIENNIAL STATEMENT 2003-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State