Search icon

WINDSOR AT HAUPPAUGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WINDSOR AT HAUPPAUGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1969 (56 years ago)
Entity Number: 275290
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: 125 High Street, High Street Tower, 27th Floor, BOSTON, MA, United States, 02110
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GREGORY S. BATES Chief Executive Officer 125 HIGH STREET, HIGH STREET TOWER, 27TH FLOOR, BOSTON, MA, United States, 02110

History

Start date End date Type Value
2025-04-17 2025-04-17 Address 125 HIGH STREET, HIGH STREET TOWER, 27TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2025-04-17 2025-04-17 Address 125 HIGH ST, HIGH ST TOWER, 27THFL, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2023-04-17 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2023-04-17 Address 125 HIGH STREET, HIGH STREET TOWER, 27TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-17 Address 125 HIGH ST, HIGH ST TOWER, 27THFL, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250417003811 2025-04-17 BIENNIAL STATEMENT 2025-04-17
230417009762 2023-04-17 BIENNIAL STATEMENT 2023-04-01
210401060437 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060555 2019-04-11 BIENNIAL STATEMENT 2019-04-01
SR-3808 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State