Search icon

108 WINDERMERES INC.

Company Details

Name: 108 WINDERMERES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2019 (6 years ago)
Entity Number: 5485568
ZIP code: 11228
County: Kings
Place of Formation: New York
Principal Address: 1546 74th St., Brooklyn, NY, United States, 11228
Address: 1546 74th St., Staten Island, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
108 WINDERMERES INC. DOS Process Agent 1546 74th St., Staten Island, NY, United States, 11228

Chief Executive Officer

Name Role Address
YI M ZHAO Chief Executive Officer 1546 74TH ST., BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 1546 74TH ST., BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2024-10-18 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-17 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-17 2025-01-07 Address 6003 8TH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2024-08-17 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-17 2025-01-07 Address 1546 74TH ST., BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-30 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-30 2024-08-17 Address 6003 8TH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107004868 2025-01-07 BIENNIAL STATEMENT 2025-01-07
240817000060 2024-08-17 BIENNIAL STATEMENT 2024-08-17
190130010474 2019-01-30 CERTIFICATE OF INCORPORATION 2019-01-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State