Search icon

CONSOLIDATED WINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONSOLIDATED WINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1992 (32 years ago)
Date of dissolution: 12 Mar 2009
Entity Number: 1689741
ZIP code: 45209
County: New York
Place of Formation: Ohio
Address: 3805 EDWARDS ROAD, STE. 700, CINCINNATI, OH, United States, 45209
Principal Address: 3805 EDWARDS ROAD / SUITE 700, CINCINNATI, OH, United States, 45209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3805 EDWARDS ROAD, STE. 700, CINCINNATI, OH, United States, 45209

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY R. ANDERSON Chief Executive Officer 3805 EDWARDS ROAD / SUITE 700, CINCINNATI, OH, United States, 45209

History

Start date End date Type Value
2006-12-19 2009-03-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-01-17 2006-12-19 Address 3805 EDWARDS RD, STE 700, CINCINNATI, OH, 45209, USA (Type of address: Principal Executive Office)
2001-01-17 2006-12-19 Address 3805 EDWARDS RD, STE 700, CINCINNATI, OH, 45209, USA (Type of address: Chief Executive Officer)
1999-10-19 2006-12-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-19 2009-03-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
090312000272 2009-03-12 SURRENDER OF AUTHORITY 2009-03-12
061219002101 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050222002001 2005-02-22 BIENNIAL STATEMENT 2004-12-01
021204002668 2002-12-04 BIENNIAL STATEMENT 2002-12-01
010117002633 2001-01-17 BIENNIAL STATEMENT 2000-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State