Search icon

WINDCO.COM INC.

Company Details

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

DOS Process Agent

Name Role Address
DAVID WIND DOS Process Agent 5153 FLORIA DRIVE, APT. Q, BOYNTON BEACH, FL, United States, 33437

Chief Executive Officer

Name Role Address
DAVID WIND Chief Executive Officer 5153 FLORIA DRIVE, APT Q, BOYNTON BEACH, FL, United States, 33437

History

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)

Filings

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