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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 CENTRAL AVE, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
JEFFREY COGHLAN | Chief Executive Officer | 27 CENTRAL AVE, CORTLAND, NY, United States, 13045 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State