Search icon

WINDSOR AT REGENCY TOWER, INC.

Company Details

Name: WINDSOR AT REGENCY TOWER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1979 (46 years ago)
Date of dissolution: 24 Jan 2014
Entity Number: 585836
ZIP code: 02110
County: Onondaga
Place of Formation: Nevada
Address: 125 HIGH STREET, 27TH FLOOR, HIGH STREET TOWER, BOSTON, MA, United States, 02110
Principal Address: 125 HIGH STREET, HIGH ST TOWER / 27TH FL, BOSTON, MA, United States, 02110

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
LEGAL DEPARTMENT C/O GID DOS Process Agent 125 HIGH STREET, 27TH FLOOR, HIGH STREET TOWER, BOSTON, MA, United States, 02110

Chief Executive Officer

Name Role Address
ROBERT E DEWITT Chief Executive Officer 125 HIGH STREET, HIGH ST TOWER / 27TH FL, BOSTON, MA, United States, 02110

History

Start date End date Type Value
2011-10-19 2014-01-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-10-09 2011-10-19 Address 125 HIGH ST, HIGH ST TOWER 27TH FLR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2007-10-12 2009-10-09 Address 125 HIGH ST, HIGH ST TOWER 27TH FLR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2007-10-12 2011-10-19 Address 125 HIGH ST, HIGH ST TOWER 27TH FLR, BOSTON, MA, 02110, USA (Type of address: Principal Executive Office)
2003-01-14 2014-01-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20201231031 2020-12-31 ASSUMED NAME LLC INITIAL FILING 2020-12-31
140124000100 2014-01-24 SURRENDER OF AUTHORITY 2014-01-24
111019002479 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091009002679 2009-10-09 BIENNIAL STATEMENT 2009-10-01
071012003006 2007-10-12 BIENNIAL STATEMENT 2007-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State