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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 AVE S, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
JAMES PANOS | Chief Executive Officer | 99 AVENUE S, BROOKLYN, NY, United States, 11223 |
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) |
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