WIGHTGAL, INC.

Name: | WIGHTGAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1992 (33 years ago) |
Entity Number: | 1653927 |
ZIP code: | 10007 |
County: | Queens |
Place of Formation: | New York |
Address: | MAIL BOXES INC., 295 GREENWICH ST, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MAIL BOXES INC., 295 GREENWICH ST, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
JOSEPH F WIGHTMAN | Chief Executive Officer | 295 GREENWICH ST., NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-05 | 2002-06-17 | Address | 295 GREENWICH ST, NEW YORK, NY, 10007, 1049, USA (Type of address: Principal Executive Office) |
2000-07-05 | 2002-06-17 | Address | 295 GREENWICH ST, NEW YORK, NY, 10007, 1049, USA (Type of address: Chief Executive Officer) |
1998-06-29 | 2002-06-17 | Address | 295 GREENWICH ST, NEW YORK, NY, 10007, 1049, USA (Type of address: Service of Process) |
1998-06-29 | 2000-07-05 | Address | MAIL BOXES ETC, 295 GREENWICH ST, NEW YORK, NY, 10007, 1049, USA (Type of address: Chief Executive Officer) |
1996-07-23 | 2000-07-05 | Address | 295 GREENWICH ST, NEW YORK, NY, 10007, 1049, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120709006881 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
100716002750 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
080818003435 | 2008-08-18 | BIENNIAL STATEMENT | 2008-07-01 |
060614002252 | 2006-06-14 | BIENNIAL STATEMENT | 2006-07-01 |
040722002541 | 2004-07-22 | BIENNIAL STATEMENT | 2004-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
294018 | CNV_SI | INVOICED | 2007-05-16 | 80 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State