Name: | JILCO WINDOW CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1982 (43 years ago) |
Entity Number: | 801430 |
ZIP code: | 10527 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO Box 1, 135 Mahopac Avenue, Granite Springs, NY, United States, 10527 |
Principal Address: | 135 MAHOPAC AVENUE, GRANITE SPRINGS, NY, United States, 10527 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MCDONOUGH | DOS Process Agent | PO Box 1, 135 Mahopac Avenue, Granite Springs, NY, United States, 10527 |
Name | Role | Address |
---|---|---|
MICHAEL MCDONOUGH | Chief Executive Officer | 135 MAHOPAC AVENUE, PO BOX 1, GRANITE SPRINGS, NY, United States, 10527 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-17 | 2024-07-17 | Address | 135 MAHOPAC AVENUE, PO BOX 1, GRANITE SPRINGS, NY, 10527, USA (Type of address: Chief Executive Officer) |
2024-07-17 | 2024-07-17 | Address | 135 MAHOPAC AVENUE, PO BOX 1, GRANTIE SPRINGS, NY, 10527, USA (Type of address: Chief Executive Officer) |
2010-10-08 | 2024-07-17 | Address | 135 MAHOPAC AVENUE, PO BOX 1, GRANTIE SPRINGS, NY, 10527, USA (Type of address: Chief Executive Officer) |
2008-10-03 | 2024-07-17 | Address | 135 MAHOPAC AVENUE, GRANITE SPRINGS, NY, 10527, USA (Type of address: Service of Process) |
2008-10-03 | 2010-10-08 | Address | 135 MAHOPAC AVENUE, GRANTIE SPRINGS, NY, 10527, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717001333 | 2024-07-17 | BIENNIAL STATEMENT | 2024-07-17 |
191213060299 | 2019-12-13 | BIENNIAL STATEMENT | 2018-10-01 |
141023006057 | 2014-10-23 | BIENNIAL STATEMENT | 2014-10-01 |
121119002346 | 2012-11-19 | BIENNIAL STATEMENT | 2012-10-01 |
101008003039 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State