Search icon

WYNNE MANAGEMENT, INC.

Company Details

Name: WYNNE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1992 (32 years ago)
Date of dissolution: 26 Aug 1996
Entity Number: 1676485
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 1304 MERRIAM AVENUE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN GAGLIARDI Chief Executive Officer 1304 MERRIAM AVENUE, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
% JOHN GAGLIARDI DOS Process Agent 1304 MERRIAM AVENUE, BRONX, NY, United States, 10457

History

Start date End date Type Value
1992-10-29 1993-10-12 Address 475 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960826000040 1996-08-26 CERTIFICATE OF DISSOLUTION 1996-08-26
931012002703 1993-10-12 BIENNIAL STATEMENT 1993-10-01
921029000204 1992-10-29 CERTIFICATE OF INCORPORATION 1992-10-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-04-28 No data WEST KINGSBRIDGE ROAD, FROM STREET BAILEY AVENUE TO STREET MAJOR DEEGAN EXPRESSWAY No data Street Construction Inspections: Post-Audit Department of Transportation No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State