Name: | WINDMILL CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Sep 1998 (26 years ago) |
Entity Number: | 2300757 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 641 LEXINGTON AVE, FL 15, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
WINDMILL CAPITAL LLC | DOS Process Agent | 641 LEXINGTON AVE, FL 15, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-24 | 2024-09-03 | Address | 641 LEXINGTON AVE, 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-07-22 | 2014-10-24 | Address | 425 EAST 61ST ST, STE 703, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1998-09-24 | 2003-07-22 | Address | 543 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903001895 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220901002884 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
180904007762 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
161005007339 | 2016-10-05 | BIENNIAL STATEMENT | 2016-09-01 |
141024002003 | 2014-10-24 | BIENNIAL STATEMENT | 2014-09-01 |
041001002665 | 2004-10-01 | BIENNIAL STATEMENT | 2004-09-01 |
030722002107 | 2003-07-22 | BIENNIAL STATEMENT | 2002-09-01 |
990114000422 | 1999-01-14 | AFFIDAVIT OF PUBLICATION | 1999-01-14 |
990114000412 | 1999-01-14 | AFFIDAVIT OF PUBLICATION | 1999-01-14 |
980924000598 | 1998-09-24 | ARTICLES OF ORGANIZATION | 1998-09-24 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State