WYNIT, INC.

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
Name | Role | Address |
---|---|---|
GEOFFREY LEWIS | DOS Process Agent | 2 WEST WASHINGTON STREET, SUITE 500, GREENVILLE, SC, United States, 29601 |
Name | Role | Address |
---|---|---|
GEOFFREY LEWIS | Chief Executive Officer | 2 W. WASHINGTON STREET, SUITE 500, GREENVILLE, SC, United States, 29601 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State