Search icon

100 WINDSOR REALTY CORP.

Company Details

Name: 100 WINDSOR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1979 (46 years ago)
Entity Number: 570167
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 100 WINDSOR AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS PALUMBO Chief Executive Officer 100 WINDSOR AVENUE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
100 WINDSOR REALTY CORP. DOS Process Agent 100 WINDSOR AVENUE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2023-06-16 2023-06-16 Address 8 OTSEGO AVENUE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-06-16 2023-06-16 Address 100 WINDSOR AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2007-07-17 2023-06-16 Address 8 OTSEGO AVENUE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2007-07-17 2023-06-16 Address 8 OTSEGO AVENUE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1999-11-15 2007-07-17 Address 8 OTSEGO AVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230616002683 2023-06-16 BIENNIAL STATEMENT 2021-07-01
20190123025 2019-01-23 ASSUMED NAME CORP INITIAL FILING 2019-01-23
120419002995 2012-04-19 BIENNIAL STATEMENT 2011-07-01
090728002250 2009-07-28 BIENNIAL STATEMENT 2009-07-01
070717002744 2007-07-17 BIENNIAL STATEMENT 2007-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State