WINDSOR AT OGDEN, INC.

Name: | WINDSOR AT OGDEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1968 (57 years ago) |
Date of dissolution: | 17 Dec 2024 |
Entity Number: | 218611 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 125 HIGH STREET, HIGH STREET TOWER 27TH FL, BOSTON, MA, United States, 02110 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GREGORY S. BATES | Chief Executive Officer | 125 HIGH STREET, HIGH STREET TOWER 27TH FL, BOSTON, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-27 | 2024-12-27 | Address | 125 HIGH STREET, HIGH STREET TOWER 27TH FL, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-12-27 | Address | 125 HIGH STREET, HIGH STREET TOWER 27TH FL, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-02 | 2024-01-02 | Address | 125 HIGH STREET, HIGH STREET TOWER 27TH FL, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-12-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227001180 | 2024-12-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-17 |
240102002865 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220120000596 | 2022-01-20 | BIENNIAL STATEMENT | 2022-01-20 |
200115060197 | 2020-01-15 | BIENNIAL STATEMENT | 2020-01-01 |
SR-2740 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State