Search icon

WLINC, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANNETTE J. WEBER Chief Executive Officer 44-02 11TH STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44-02 11TH STREET, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
113079928
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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