Search icon

WYNIT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WYNIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1988 (37 years ago)
Entity Number: 1232714
ZIP code: 29601
County: Onondaga
Place of Formation: New York
Address: 2 WEST WASHINGTON STREET, SUITE 500, GREENVILLE, SC, United States, 29601
Principal Address: 2 W. WASHINGTON STREET, SUITE 500, GREENVILLE, SC, United States, 29601

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEOFFREY LEWIS DOS Process Agent 2 WEST WASHINGTON STREET, SUITE 500, GREENVILLE, SC, United States, 29601

Chief Executive Officer

Name Role Address
GEOFFREY LEWIS Chief Executive Officer 2 W. WASHINGTON STREET, SUITE 500, GREENVILLE, SC, United States, 29601

Form 5500 Series

Employer Identification Number (EIN):
275005230
Plan Year:
2011
Number Of Participants:
226
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
317
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
452
Sponsors Telephone Number:

History

Start date End date Type Value
2011-07-05 2011-07-11 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2010-03-10 2016-11-01 Address 5801 E TAFT RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
2010-03-10 2016-11-01 Address 5801 E TAFT RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2008-11-04 2016-11-01 Address 5801 E TAFT RD, NORTH SYRACUSE, NY, 13078, USA (Type of address: Chief Executive Officer)
2008-11-04 2010-03-10 Address 5801 E TAFT RD, NORTH SYRACUSE, NY, 13078, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161101007069 2016-11-01 BIENNIAL STATEMENT 2016-02-01
140408002011 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120622000727 2012-06-22 CERTIFICATE OF MERGER 2012-06-30
120517002716 2012-05-17 BIENNIAL STATEMENT 2012-02-01
110711000210 2011-07-11 CERTIFICATE OF AMENDMENT 2011-07-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
INPP2270090020
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6182.28
Base And Exercised Options Value:
6182.28
Base And All Options Value:
6182.28
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2009-05-06
Description:
ARCHIVAL FILM
Naics Code:
325992: PHOTOGRAPHIC FILM, PAPER, PLATE, AND CHEMICAL MANUFACTURING
Product Or Service Code:
6750: PHOTOGRAPHIC SUPPLIES

Trademarks Section

Serial Number:
75356231
Mark:
WYNIT
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1997-09-12
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
WYNIT

Goods And Services

For:
wholesale distributorship services featuring, computer hardware and software, printers, scanners, copying equipment, photography equipment and video conferencing equipment
First Use:
1988-11-30
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75356227
Mark:
WYNIT INC.
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1997-09-12
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
WYNIT INC.

Goods And Services

For:
wholesale distributorship services featuring, computer hardware and software, printers, scanners, copying equipment, photography equipment and video conferencing equipment
First Use:
1990-03-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State