Name: | WINK PUBLISHING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1992 (33 years ago) |
Date of dissolution: | 06 Nov 1996 |
Entity Number: | 1666257 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | S EDWARD ORENSTEIN, 401 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | S EDWARD ORENSTEIN, 401 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
S EDWARD ORENSTEIN | Chief Executive Officer | 401 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-29 | 1996-09-11 | Address | 401 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-09-29 | 1996-09-11 | Address | 401 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-09-29 | 1996-09-11 | Address | 401 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1992-09-16 | 1993-09-29 | Address | 401 PARK AVENUE SOUTH, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961106000066 | 1996-11-06 | CERTIFICATE OF DISSOLUTION | 1996-11-06 |
960911002687 | 1996-09-11 | BIENNIAL STATEMENT | 1996-09-01 |
930929003213 | 1993-09-29 | BIENNIAL STATEMENT | 1993-09-01 |
920916000195 | 1992-09-16 | CERTIFICATE OF INCORPORATION | 1992-09-16 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State