Search icon

WINDSOR APARTMENTS, INC.

Company Details

Name: WINDSOR APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1984 (41 years ago)
Date of dissolution: 28 May 2008
Entity Number: 896583
ZIP code: 11435
County: Bronx
Place of Formation: New York
Address: 135-09 83RD AVE, APT 1C, KEW GARDENS, NY, United States, 11435

Shares Details

Shares issued 200000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE ARGO CORPORATION DOS Process Agent 135-09 83RD AVE, APT 1C, KEW GARDENS, NY, United States, 11435

Chief Executive Officer

Name Role Address
ROBERT TRACEY Chief Executive Officer 4705 HENRY HUDSON PARKWAY, APT 5H, BRONX, NY, United States, 10471

History

Start date End date Type Value
2000-05-02 2008-03-11 Address 109-15 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2000-05-02 2008-03-11 Address 109-15 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2000-05-02 2008-03-11 Address 4901 HENRY HUDSON PARKWAY, APT. 7H, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
1998-03-04 2000-05-02 Address 4901 HENRY HUDSON PKWY, APT 7H, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
1995-08-08 2000-05-02 Address 166-10 POWELLS COVE BLVD., WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080528000190 2008-05-28 CERTIFICATE OF MERGER 2008-05-28
080311002546 2008-03-11 BIENNIAL STATEMENT 2008-02-01
060307002090 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040206002871 2004-02-06 BIENNIAL STATEMENT 2004-02-01
020222002407 2002-02-22 BIENNIAL STATEMENT 2002-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State