Name: | WINDCO.COM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1997 (28 years ago) |
Date of dissolution: | 10 May 2022 |
Entity Number: | 2109618 |
ZIP code: | 33437 |
County: | Rockland |
Place of Formation: | New York |
Address: | 5153 FLORIA DRIVE, APT. Q, BOYNTON BEACH, FL, United States, 33437 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID WIND | DOS Process Agent | 5153 FLORIA DRIVE, APT. Q, BOYNTON BEACH, FL, United States, 33437 |
Name | Role | Address |
---|---|---|
DAVID WIND | Chief Executive Officer | 5153 FLORIA DRIVE, APT Q, BOYNTON BEACH, FL, United States, 33437 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-11 | 2022-10-02 | Address | 5153 FLORIA DRIVE, APT. Q, BOYNTON BEACH, FL, 33437, USA (Type of address: Service of Process) |
2019-02-11 | 2022-10-02 | Address | 5153 FLORIA DRIVE, APT Q, BOYNTON BEACH, FL, 33437, USA (Type of address: Chief Executive Officer) |
2017-02-01 | 2019-02-11 | Address | 25 AVALON GARDENS DR., NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
2017-02-01 | 2019-02-11 | Address | 25 AVALON GARDENS DR., NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2017-02-01 | 2019-02-11 | Address | 25 AVALON GARDENS DR., NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221002000250 | 2022-05-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-10 |
210201060034 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190211060139 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170201007035 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
130220006100 | 2013-02-20 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State