Name: | WINDSOR PUBLISHING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2000 (25 years ago) |
Entity Number: | 2499544 |
ZIP code: | 12077 |
County: | Albany |
Place of Formation: | New York |
Address: | P.O. Box 128, Glenmont, NY, United States, 12077 |
Principal Address: | 35 GRAFTON RD, GLENMONT, NY, United States, 12077 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. Box 128, Glenmont, NY, United States, 12077 |
Name | Role | Address |
---|---|---|
CHRISTOPHER D ALOISI | Chief Executive Officer | 35 GRAFTON RD, GLENMONT, NY, United States, 12077 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-06 | 2024-04-06 | Address | 35 GRAFTON RD, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer) |
2006-04-17 | 2024-04-06 | Address | 35 GRAFTON RD, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer) |
2002-03-20 | 2006-04-17 | Address | 58 ESPLANDE ST, SELKIRK, NY, 12158, USA (Type of address: Chief Executive Officer) |
2002-03-20 | 2006-04-17 | Address | 58 ESPLANDE ST, SELKIRK, NY, 12158, USA (Type of address: Principal Executive Office) |
2000-04-17 | 2024-04-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-04-17 | 2024-04-06 | Address | P.O. BOX 8627, ALBANY, NY, 12208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240406000154 | 2024-04-06 | BIENNIAL STATEMENT | 2024-04-06 |
220517000741 | 2022-05-17 | BIENNIAL STATEMENT | 2022-04-01 |
200401061324 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402007440 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006114 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140407006939 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120518002381 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
100416003144 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080421002504 | 2008-04-21 | BIENNIAL STATEMENT | 2008-04-01 |
060417003360 | 2006-04-17 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State