Name: | WINSUPPLY STAMFORD CT CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1996 (29 years ago) |
Entity Number: | 2056443 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | c/o WGS- Compliance Services, 3110 Kettering Blvd., Moraine, OH, United States, 45439 |
Name | Role | Address |
---|---|---|
JOHN E. LEKAS | Chief Executive Officer | 81 SOUTHFIELD AVE, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE CORPORATION | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-05 | Address | 81 SOUTHFIELD AVE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2020-08-05 | 2024-08-05 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-08-01 | 2024-08-05 | Address | 81 SOUTHFIELD AVE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2008-09-11 | 2018-08-01 | Address | 95 ELMCROFT RD, STAMFORD, CT, 06902, 7303, USA (Type of address: Chief Executive Officer) |
2006-08-04 | 2008-09-11 | Address | 95 ELMCROFT RD, STAMFORD, CT, 06902, 7303, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805001852 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220823001686 | 2022-08-23 | BIENNIAL STATEMENT | 2022-08-01 |
200805060945 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
180801006811 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160810006256 | 2016-08-10 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State