Name: | WINSUPPLY SHELTON CT CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 2000 (25 years ago) |
Entity Number: | 2577489 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | c/o WGS-Compliance Services, 3110 Kettering Blvd., Shelton, CT, United States, 06484 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE CO | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PRISCO A PANZA | Chief Executive Officer | 14 FOREST PKWY, SHELTON, CT, United States, 06484 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE CO. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 740 RIVER RD, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 14 FOREST PKWY, SHELTON, CT, 06484, 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 | 740 RIVER RD, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2016-11-01 | 2018-11-02 | Address | C/O COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH, 45439, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101036732 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221115003429 | 2022-11-15 | BIENNIAL STATEMENT | 2022-11-01 |
201105061450 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
181102006272 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161221000177 | 2016-12-21 | CERTIFICATE OF AMENDMENT | 2016-12-21 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State