Name: | WIWG INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1991 (33 years ago) |
Entity Number: | 1575539 |
ZIP code: | 10573 |
County: | New York |
Place of Formation: | New York |
Address: | 800 WESTCHESTER AVENUE, SUITE 514 SOUTH, RYE BROOK, NY, United States, 10573 |
Principal Address: | 800 WESTCHESTER AVE, STE 514 S, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER A GATOF | Chief Executive Officer | 800 WESTCHESTER AVE, STE 514 S, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
WIWG INC. | DOS Process Agent | 800 WESTCHESTER AVENUE, SUITE 514 SOUTH, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-16 | 2013-08-21 | Address | PETER A GATOF, 800 WESTCHESTER AVE STE 514 S, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2003-09-17 | 2013-07-16 | Address | 66 FIELD POINT ROAD, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office) |
2001-09-17 | 2013-07-16 | Address | 99 MAMARONECK ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1997-10-02 | 2003-09-17 | Address | 1 FAWCETT PLACE, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office) |
1993-05-04 | 1997-10-02 | Address | 136 EAST 57TH STREET, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-05-04 | 2013-07-16 | Address | 3000 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
1993-05-04 | 2001-09-17 | Address | 15 KELWYNNE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1991-09-16 | 1999-08-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-09-16 | 1993-05-04 | Address | 3000 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130925006091 | 2013-09-25 | BIENNIAL STATEMENT | 2013-09-01 |
130821000763 | 2013-08-21 | CERTIFICATE OF AMENDMENT | 2013-08-21 |
130716002045 | 2013-07-16 | BIENNIAL STATEMENT | 2011-09-01 |
051114003059 | 2005-11-14 | BIENNIAL STATEMENT | 2005-09-01 |
030917002010 | 2003-09-17 | BIENNIAL STATEMENT | 2003-09-01 |
010917002409 | 2001-09-17 | BIENNIAL STATEMENT | 2001-09-01 |
990817000498 | 1999-08-17 | CERTIFICATE OF AMENDMENT | 1999-08-17 |
971002002204 | 1997-10-02 | BIENNIAL STATEMENT | 1997-09-01 |
000056001663 | 1993-10-28 | BIENNIAL STATEMENT | 1993-09-01 |
930504002499 | 1993-05-04 | BIENNIAL STATEMENT | 1992-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State