Search icon

WINDHAM FARM, INC.

Company Details

Name: WINDHAM FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3012368
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 83 3 MILE HARBOR H.C. RD, EAST HAMPTON, NY, United States, 11937
Principal Address: 83 3 MILE HARBOR H.C. ROAD, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARRIE TINTLE DOS Process Agent 83 3 MILE HARBOR H.C. RD, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
CARRIE TINTLE Chief Executive Officer 83 3 MILE HARBOR H.C. ROAD, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2006-04-05 2008-02-13 Address 83 3 MILE HARBOR H.C. ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
2006-04-05 2008-02-13 Address 83 3 MILE HARBOR H.C. RD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2004-02-12 2006-04-05 Address 34 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1944397 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100308002363 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080213002319 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060405002914 2006-04-05 BIENNIAL STATEMENT 2006-02-01
040212000400 2004-02-12 CERTIFICATE OF INCORPORATION 2004-02-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State