Name: | WINDSOR ANTIQUES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1995 (29 years ago) |
Date of dissolution: | 27 Dec 2010 |
Entity Number: | 1960340 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 160 EAST 56TH STREET, NEW YORK, NY, United States, 10022 |
Principal Address: | 1460 E 13TH STREET, BROOKLYN, NY, United States, 11230 |
Contact Details
Phone +1 212-319-1077
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOUSA KHOULI | Chief Executive Officer | 160 EAST 56TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 EAST 56TH STREET, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1283257-DCA | Inactive | Business | 2008-04-29 | 2011-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-28 | 1997-09-29 | Address | 160 EAST 56TH ST., NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101227000097 | 2010-12-27 | CERTIFICATE OF DISSOLUTION | 2010-12-27 |
990921002715 | 1999-09-21 | BIENNIAL STATEMENT | 1999-09-01 |
970929002199 | 1997-09-29 | BIENNIAL STATEMENT | 1997-09-01 |
950928000175 | 1995-09-28 | CERTIFICATE OF INCORPORATION | 1995-09-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
933469 | RENEWAL | INVOICED | 2009-09-29 | 360 | Secondhand Dealer General License Renewal Fee |
880585 | LICENSE | INVOICED | 2008-04-29 | 255 | Secondhand Dealer General License Fee |
880586 | FINGERPRINT | INVOICED | 2008-04-28 | 75 | Fingerprint Fee |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State