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
Name | Role | Address |
---|---|---|
TERENCE G MCKEOWN | Chief Executive Officer | 515 NORTH STATE RD, BRIARCLIFF MANOR, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
SAIDEL & SAIDEL, P.C. | DOS Process Agent | PARKSIDE CORNER ROUTE 202, YORKTOWN HEIGHTS, NY, United States, 10598 |
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) |
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