NEW WINDSOR PROPERTIES INC.

Name: | NEW WINDSOR PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1984 (41 years ago) |
Entity Number: | 949657 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 657 EAST MAIN STREET #6, MT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD COHEN | DOS Process Agent | 657 EAST MAIN STREET #6, MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
EDWARD COHEN | Agent | 116 RADIO CIRCLE, SUITE 200, MT. KISCO, NY, 10549 |
Name | Role | Address |
---|---|---|
RICHARD COHEN | Chief Executive Officer | 657 EAST MAIN STREET #6, MT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 657 EAST MAIN STREET #6, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-01 | 2024-10-02 | Address | 657 EAST MAIN STREET #6, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-10-02 | Address | 657 EAST MAIN STREET #6, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2014-03-31 | 2020-10-01 | Address | 657 EAST MAIN STREET #6, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002003380 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221013001398 | 2022-10-13 | BIENNIAL STATEMENT | 2022-10-01 |
201001060188 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181002006439 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
180426006193 | 2018-04-26 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State