THE WINDMILL GROUP, INC.
Headquarter
Name: | THE WINDMILL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1970 (55 years ago) |
Entity Number: | 231628 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Address: | 253 RT 202, PO BOX 295, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 253 RT 202, PO BOX 295, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
JOHN MACERANKA | Chief Executive Officer | 253 RT 202, PO BOX 295, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-24 | 1998-05-12 | Address | 4 EVERGREEN ROW, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 1998-05-12 | Address | 4 EVERGREEN ROW, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office) |
1992-11-24 | 1998-05-12 | Address | 4 EVERGREEN ROW, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
1970-05-26 | 1992-11-24 | Address | 4 EVERGREEN ROW, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180501006846 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
140501006409 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120511006087 | 2012-05-11 | BIENNIAL STATEMENT | 2012-05-01 |
100520002702 | 2010-05-20 | BIENNIAL STATEMENT | 2010-05-01 |
080603002622 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State