Search icon

THE WINDWARD GROUP, INC.

Company Details

Name: THE WINDWARD GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2009 (16 years ago)
Entity Number: 3804850
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 71 OAK STREET, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CURTIS J. STEPHENS Chief Executive Officer 71 OAK STREET, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 OAK STREET, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 71 OAK STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2025-02-16 2025-02-16 Address 71 OAK STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2025-02-16 2025-04-01 Address 71 OAK STREET, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2025-02-16 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-16 2025-04-01 Address 71 OAK STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2011-06-30 2025-02-16 Address 71 OAK STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2009-04-30 2025-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-30 2025-02-16 Address 71 OAK STREET, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401046662 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250216000180 2025-02-16 BIENNIAL STATEMENT 2025-02-16
210402060673 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190411060128 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170405006049 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150406006036 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130426002164 2013-04-26 BIENNIAL STATEMENT 2013-04-01
110630002449 2011-06-30 BIENNIAL STATEMENT 2011-04-01
090430000455 2009-04-30 CERTIFICATE OF INCORPORATION 2009-04-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State