Search icon

DANBURY WINAIR CO.

Company Details

Name: DANBURY WINAIR CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1998 (27 years ago)
Entity Number: 2313677
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: C/O WGS- COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH, United States, 45439
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE CORPORATION DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PASQUALE DIPAOLA Chief Executive Officer 558 FEDERAL RD, SUITE 3, BROOKFIELD, CT, United States, 06804

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 558 FEDERAL RD, SUITE 3, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer)
2020-11-05 2024-11-01 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-11-02 2024-11-01 Address 558 FEDERAL RD, SUITE 3, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer)
2016-11-01 2018-11-02 Address C/O WGS- COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH, 45439, USA (Type of address: Chief Executive Officer)
2012-11-13 2020-11-05 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101036438 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221115002982 2022-11-15 BIENNIAL STATEMENT 2022-11-01
201105061447 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181102006256 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101006792 2016-11-01 BIENNIAL STATEMENT 2016-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State