WINDROVE SERVICE CORPORATION

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 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O DONNA COLBY, 125 PLATEAU DRIVE, GREENTOWN, PA, United States, 18426 |
Name | Role | Address |
---|---|---|
DONNA COLBY | Chief Executive Officer | 780 THIRD AVE, STE 2502, NEW YORK, NY, United States, 10017 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State