Search icon

WENDBING CORP.

Company Details

Name: WENDBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1989 (36 years ago)
Date of dissolution: 06 Dec 2023
Entity Number: 1373948
ZIP code: 13045
County: Broome
Place of Formation: New York
Address: 27 CENTRAL AVE, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 CENTRAL AVE, CORTLAND, NY, United States, 13045

Chief Executive Officer

Name Role Address
JEFFREY COGHLAN Chief Executive Officer 27 CENTRAL AVE, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2013-09-03 2023-12-06 Address 27 CENTRAL AVE, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2005-10-14 2013-09-03 Address 27 CENTRAL AVE, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2005-10-14 2023-12-06 Address 27 CENTRAL AVE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2002-12-16 2005-10-14 Address 27 CENTRAL AVE, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
2002-12-16 2005-10-14 Address 27 CENTRAL AVE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2002-12-16 2005-10-14 Address 27 CENTRAL AVE, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
1989-08-03 2002-12-16 Address 20 CROSSWAYS PARK NORTH, SUITE 405, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1989-08-03 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231206003548 2023-12-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-06
130903002191 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110819002451 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090810002690 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070814002963 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051014002585 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030806002276 2003-08-06 BIENNIAL STATEMENT 2003-08-01
021216002590 2002-12-16 BIENNIAL STATEMENT 2001-08-01
C071804-5 1989-11-02 CERTIFICATE OF AMENDMENT 1989-11-02
C040635-2 1989-08-03 CERTIFICATE OF INCORPORATION 1989-08-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000570 Civil Rights Employment 2000-04-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2000-04-13
Termination Date 2001-06-06
Date Issue Joined 2000-06-05
Pretrial Conference Date 2000-08-16
Section 2000
Status Terminated

Parties

Name LONGENBACH,
Role Plaintiff
Name WENDBING CORP.
Role Defendant
0000374 Civil Rights Employment 2000-03-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2000-03-02
Termination Date 2001-06-06
Date Issue Joined 2001-06-05
Section 2000
Status Terminated

Parties

Name GLASS,
Role Plaintiff
Name WENDBING CORP.
Role Defendant
1301468 Other Civil Rights 2013-11-26 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 3000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2013-11-26
Termination Date 2014-03-25
Date Issue Joined 2013-12-03
Pretrial Conference Date 2014-01-22
Section 1983
Sub Section CV
Status Terminated

Parties

Name LOVETT
Role Plaintiff
Name WENDBING CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State