Search icon

WIWG INC.

Company Details

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

Chief Executive Officer

Name Role Address
PETER A GATOF Chief Executive Officer 800 WESTCHESTER AVE, STE 514 S, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
WIWG INC. DOS Process Agent 800 WESTCHESTER AVENUE, SUITE 514 SOUTH, RYE BROOK, NY, United States, 10573

History

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)

Filings

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