Name: | WINDOW DESIGNS ETC., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1996 (29 years ago) |
Entity Number: | 2020220 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O HANMARS POTPOURRI, 979 THIRD AVENUE / CONCOURSE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WINDOWS DESIGNS ETC LTD MARILYN HUNTER | DOS Process Agent | C/O HANMARS POTPOURRI, 979 THIRD AVENUE / CONCOURSE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARILYN HUNTER | Chief Executive Officer | C/O HANMARS POTPOURRI, 979 THIRD AVENUE / CONCOURSE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-13 | 2008-04-01 | Address | C/O HANMARS POTPOURRI, 979 3RD AVE STE 1416, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-04-13 | 2008-04-01 | Address | C/O HANMARS POTPOURRI, 979 3RD AVE STE 1416, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2006-04-13 | 2008-04-01 | Address | C/O HANMARS POTPOURRI, 979 3RD AVE STE 1416, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-03-27 | 2006-04-13 | Address | C/O HANMARS POTPOURRI, 979 THIRD AVE / SUITE 1416, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2002-03-27 | 2006-04-13 | Address | C/O HANMARS POTPOURRI, 979 THIRD AVE / SUITE 1416, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2002-03-27 | 2006-04-13 | Address | C/O HANMARS POTPOURRI, 979 THIRD AVE / SUITE 1416, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-04-17 | 2002-03-27 | Address | 300 E 57TH ST, 11F, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2000-04-17 | 2002-03-27 | Address | C/O MARILYN HUNTER, 300 E 57TH ST 11F, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-04-17 | 2002-03-27 | Address | 300 E 57TH ST, 11F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-04-13 | 2000-04-17 | Address | C/O MARILYN HUNTER, 300 EAST 57TH ST APT 11F, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080401002776 | 2008-04-01 | BIENNIAL STATEMENT | 2008-04-01 |
060413002973 | 2006-04-13 | BIENNIAL STATEMENT | 2006-04-01 |
040408002098 | 2004-04-08 | BIENNIAL STATEMENT | 2004-04-01 |
020327002880 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
000417002294 | 2000-04-17 | BIENNIAL STATEMENT | 2000-04-01 |
980413002751 | 1998-04-13 | BIENNIAL STATEMENT | 1998-04-01 |
960416000121 | 1996-04-16 | CERTIFICATE OF INCORPORATION | 1996-04-16 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State