WINSUPPLY INC.

Name: | WINSUPPLY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1998 (27 years ago) |
Entity Number: | 2277165 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 3110 Kettering Blvd, Moraine, OH, United States, 45439 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY M. DICE | Chief Executive Officer | 3110 KETTERING BLVD, MORAINE, OH, United States, 45439 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-07-11 | Address | 3110 KETTERING BLVD., MORAINE, OH, 45439, USA (Type of address: Chief Executive Officer) |
2024-07-11 | 2024-07-11 | Address | 3110 KETTERING BLVD, MORAINE, OH, 45439, USA (Type of address: Chief Executive Officer) |
2020-07-20 | 2024-07-11 | Address | 3110 KETTERING BLVD., MORAINE, OH, 45439, USA (Type of address: Chief Executive Officer) |
2018-07-06 | 2020-07-20 | Address | 3110 KETTERING BLVD., MORAINE, OH, 45439, USA (Type of address: Chief Executive Officer) |
2016-07-06 | 2018-07-06 | Address | 3110 KETTERING BLVD, MORAINE, OH, 45439, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711001221 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
220729001906 | 2022-07-29 | BIENNIAL STATEMENT | 2022-07-01 |
200720060449 | 2020-07-20 | BIENNIAL STATEMENT | 2020-07-01 |
180706006622 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
160706006707 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State