Name: | WLINC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1991 (34 years ago) |
Date of dissolution: | 08 Nov 2019 |
Entity Number: | 1575573 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 44-02 11TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNETTE J. WEBER | Chief Executive Officer | 44-02 11TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44-02 11TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-23 | 2007-08-31 | Address | 44-02 11TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1997-09-15 | 2001-08-23 | Address | 44-02 11TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1997-09-15 | 2007-08-31 | Address | 44-02 11TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1997-09-15 | 2007-08-31 | Address | 44-02 11TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1993-10-20 | 1997-09-15 | Address | LITHOGRAPHY, 460 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191108000392 | 2019-11-08 | CERTIFICATE OF DISSOLUTION | 2019-11-08 |
110920002220 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
090825002396 | 2009-08-25 | BIENNIAL STATEMENT | 2009-09-01 |
070831002236 | 2007-08-31 | BIENNIAL STATEMENT | 2007-09-01 |
051103002853 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State