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
Name | Role | Address |
---|---|---|
CURTIS J. STEPHENS | Chief Executive Officer | 71 OAK STREET, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 OAK STREET, FLORAL PARK, NY, United States, 11001 |
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) |
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