Search icon

WINDROVE SERVICE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: WINDROVE SERVICE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1996 (29 years ago)
Date of dissolution: 02 Jun 2014
Entity Number: 2005798
ZIP code: 18426
County: New York
Place of Formation: Delaware
Address: C/O DONNA COLBY, 125 PLATEAU DRIVE, GREENTOWN, PA, United States, 18426
Principal Address: 780 THIRD AVENUE, SUITE 2502, NEW YORK, NY, United States, 10017

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DONNA COLBY, 125 PLATEAU DRIVE, GREENTOWN, PA, United States, 18426

Chief Executive Officer

Name Role Address
DONNA COLBY Chief Executive Officer 780 THIRD AVE, STE 2502, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133858257
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2006-03-22 2014-06-02 Address 2711 CENTERVILLE RD, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
2004-03-10 2006-03-22 Address 780 THIRD AVE / SUITE 2502, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-06-11 2006-03-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1998-04-22 2004-03-10 Address 61 WOODVALE AVENUE, STATEN ISLAND, NY, 10309, 3520, USA (Type of address: Chief Executive Officer)
1998-04-22 1998-06-11 Address 1013 CENTRE ROAD, WILMINGTON, DE, 19805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140602001013 2014-06-02 SURRENDER OF AUTHORITY 2014-06-02
100401002550 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080306002019 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060322002304 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040310002252 2004-03-10 BIENNIAL STATEMENT 2004-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State