Name: | WINDSOR PROPERTY MANAGEMENT COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2004 (20 years ago) |
Entity Number: | 3110902 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 211 Perimeter Center Parkway, NE, Atlanta, GA, United States, 30346 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS H. SLOAN | Chief Executive Officer | 211 PERIMETER CENTER PARKWAY, NE, ATLANTA, GA, United States, 30346 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 211 PERIMETER CENTER PARKWAY, NE, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 125 HIGH STREET, HIGH STREET TOWER / 27TH FL, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2020-10-09 | 2024-10-02 | Address | 125 HIGH STREET, HIGH STREET TOWER / 27TH FL, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-10-15 | 2020-10-09 | Address | 125 HIGH STREET, HIGH STREET TOWER / 27TH FL, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2006-10-12 | 2010-10-15 | Address | 125 HIGH STREET, HIGH STREET TOWER 27TH FL, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2006-10-12 | 2010-10-15 | Address | 125 HIGH STREET, HIGH STREET TOWER 27TH FL, BOSTON, MA, 02110, USA (Type of address: Principal Executive Office) |
2004-10-06 | 2010-10-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002002278 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221003002273 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201009060231 | 2020-10-09 | BIENNIAL STATEMENT | 2020-10-01 |
SR-39842 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39841 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181001006288 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003006592 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001006482 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121011006589 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
110512000157 | 2011-05-12 | ERRONEOUS ENTRY | 2011-05-12 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State