Name: | MOONWINKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1991 (34 years ago) |
Date of dissolution: | 20 May 2024 |
Entity Number: | 1515831 |
ZIP code: | 14727 |
County: | Allegany |
Place of Formation: | New York |
Address: | 9302 JACKSON HILL RD, CUBA, NY, United States, 14727 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOONWINKS, INC. | DOS Process Agent | 9302 JACKSON HILL RD, CUBA, NY, United States, 14727 |
Name | Role | Address |
---|---|---|
L. CHANDLER WHITFORD | Chief Executive Officer | 164 N MAIN STREET, WELLSVILLE, NY, United States, 14895 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 164 N MAIN STREET, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-06-05 | Address | 9302 JACKSON HILL ROAD, CUBA, NY, 14727, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2023-05-24 | Address | 9302 JACKSON HILL ROAD, CUBA, NY, 14727, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2024-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
2023-05-24 | 2024-06-05 | Address | 164 N MAIN STREET, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605002058 | 2024-05-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-20 |
230524003233 | 2023-05-24 | BIENNIAL STATEMENT | 2023-03-01 |
210304060517 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190305060416 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
150302006701 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State