Search icon

CHRISTIE WIN-DOR SUPPLY CORP.

Company Details

Name: CHRISTIE WIN-DOR SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1979 (46 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 546286
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 99 AVE S, BROOKLYN, NY, United States, 11234
Principal Address: 39A LOVELL AVE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 AVE S, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
JAMES PANOS Chief Executive Officer 99 AVENUE S, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
1994-04-21 2005-04-19 Address 39A LOVELL AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
1994-04-21 1997-03-25 Address 2011 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1979-03-22 1994-04-21 Address 2011 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170724062 2017-07-24 ASSUMED NAME CORP INITIAL FILING 2017-07-24
DP-2098996 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050419002841 2005-04-19 BIENNIAL STATEMENT 2005-03-01
030312002104 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010327002321 2001-03-27 BIENNIAL STATEMENT 2001-03-01
990310002266 1999-03-10 BIENNIAL STATEMENT 1999-03-01
970325002715 1997-03-25 BIENNIAL STATEMENT 1997-03-01
940421002328 1994-04-21 BIENNIAL STATEMENT 1994-03-01
A561668-6 1979-03-22 CERTIFICATE OF INCORPORATION 1979-03-22

Date of last update: 01 Mar 2025

Sources: New York Secretary of State