Name: | WINDSOR MANAGEMENT OF TENNESSEE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2013 |
Entity Number: | 2785993 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | WINDSOR MANAGEMENT INC. |
Fictitious Name: | WINDSOR MANAGEMENT OF TENNESSEE |
Principal Address: | 335 MADISON AVE, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DONALD KING CIRILLO | Chief Executive Officer | 335 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-03 | 2010-10-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-07-03 | 2010-10-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130925000898 | 2013-09-25 | CERTIFICATE OF TERMINATION | 2013-09-25 |
101020000581 | 2010-10-20 | CERTIFICATE OF CHANGE | 2010-10-20 |
040818002566 | 2004-08-18 | BIENNIAL STATEMENT | 2004-07-01 |
020703000588 | 2002-07-03 | APPLICATION OF AUTHORITY | 2002-07-03 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State