Search icon

TEI WINDSOR PROPERTIES, INC.

Company Details

Name: TEI WINDSOR PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2003 (22 years ago)
Date of dissolution: 09 Dec 2024
Entity Number: 2924777
ZIP code: 12207
County: Queens
Place of Formation: New York
Principal Address: 200 INNER BELT ROAD, SOMERVILLE, MA, United States, 02143
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN F. MCQUILLAN, JR. Chief Executive Officer 200 INNER BELT ROAD, SOMERVILLE, MA, United States, 02143

Legal Entity Identifier

LEI Number:
549300JU31K7L5Y37K02

Registration Details:

Initial Registration Date:
2017-12-11
Next Renewal Date:
2018-12-08
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-06-25 2023-06-25 Address 200 INNER BELT ROAD, SOMERVILLE, MA, 02143, USA (Type of address: Chief Executive Officer)
2021-06-04 2023-06-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-06-06 2023-06-25 Address 200 INNER BELT ROAD, SOMERVILLE, MA, 02143, USA (Type of address: Chief Executive Officer)
2017-06-05 2019-06-06 Address 42-14 19TH AVENUE, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2017-06-05 2019-06-06 Address 42-14 19TH AVENUE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241209001984 2024-12-06 CERTIFICATE OF MERGER 2024-12-06
230625000270 2023-06-25 BIENNIAL STATEMENT 2023-06-01
210604061417 2021-06-04 BIENNIAL STATEMENT 2021-06-01
200205000418 2020-02-05 CERTIFICATE OF AMENDMENT 2020-02-05
190606060520 2019-06-06 BIENNIAL STATEMENT 2019-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State