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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN F. MCQUILLAN, JR. | Chief Executive Officer | 200 INNER BELT ROAD, SOMERVILLE, MA, United States, 02143 |
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) |
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