Search icon

WYNN'S-PRECISION, INC.

Company Details

Name: WYNN'S-PRECISION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1988 (37 years ago)
Date of dissolution: 22 Aug 2001
Entity Number: 1299786
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Principal Address: 104 HARTMANN DRIVE, LEBANON, TN, United States, 37087
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN J HALENDA Chief Executive Officer 104 HARTMANN DRIVE, LEBANON, TN, United States, 37087

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1996-10-17 2000-10-06 Address 500 N STATE COLLEGE BLVD, 700, ORANGE, CA, 92868, USA (Type of address: Principal Executive Office)
1996-10-17 2000-10-06 Address 104 HARTMANN DR, LEBANON, TN, 37087, USA (Type of address: Chief Executive Officer)
1995-04-14 1997-03-25 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-04-14 1997-03-25 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-11-05 1996-10-17 Address HARTMANN DRIVE, LEBANON, TN, 37087, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
010822000259 2001-08-22 CERTIFICATE OF TERMINATION 2001-08-22
001006002690 2000-10-06 BIENNIAL STATEMENT 2000-10-01
981008002578 1998-10-08 BIENNIAL STATEMENT 1998-10-01
970325000785 1997-03-25 CERTIFICATE OF CHANGE 1997-03-25
961017002326 1996-10-17 BIENNIAL STATEMENT 1996-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State