Name: | WINSUPPLY POUGHKEEPSIE NY CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2018 (6 years ago) |
Entity Number: | 5408509 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | c/o WGS - Compliance Services, 3110 Kettering Blvd, Moraine, OH, United States, 45439 |
Name | Role | Address |
---|---|---|
HALSEY J. RULE | Chief Executive Officer | 341 MILL ST, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-02 | 2024-09-02 | Address | 341 MILL ST, POUGHKEEPSIE, NY, 12601, 3319, USA (Type of address: Chief Executive Officer) |
2024-09-02 | 2024-09-02 | Address | 341 MILL STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2020-09-02 | 2024-09-02 | Address | 341 MILL STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2018-09-12 | 2024-09-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240902000075 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
220928000645 | 2022-09-28 | BIENNIAL STATEMENT | 2022-09-01 |
200902061045 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180912000438 | 2018-09-12 | APPLICATION OF AUTHORITY | 2018-09-12 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State