Name: | WINSUPPLY ELMSFORD NY CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1999 (26 years ago) |
Entity Number: | 2334887 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH, United States, 45439 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN A. KIJEK | Chief Executive Officer | 141 S CENTRAL AVE, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 141 S CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | C/O WGS- COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH, 45439, USA (Type of address: Chief Executive Officer) |
2021-01-12 | 2025-01-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-01-03 | 2025-01-01 | Address | C/O WGS- COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH, 45439, USA (Type of address: Chief Executive Officer) |
2015-01-27 | 2017-01-03 | Address | 3110 KETTERING BLVD, DAYTON, OH, 45439, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101001232 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230124002939 | 2023-01-24 | BIENNIAL STATEMENT | 2023-01-01 |
210112060162 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190103060130 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170103008024 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State