Search icon

WINGED KEEL MANAGEMENT COMPANY, INC.

Headquarter

Company Details

Name: WINGED KEEL MANAGEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1994 (31 years ago)
Date of dissolution: 08 Apr 2022
Entity Number: 1828186
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1430 BROADWAY / 21ST FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHAEL B LIEBESKIND Chief Executive Officer 1430 BROADWAY / 21ST FL, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
F10000005408
State:
FLORIDA

History

Start date End date Type Value
2021-05-18 2022-04-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-05-18 2022-04-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-07-07 2021-05-18 Address 1430 BROADWAY / 21ST FL, NEW YORK, NY, 10018, 3308, USA (Type of address: Service of Process)
2010-07-07 2022-04-09 Address 1430 BROADWAY / 21ST FL, NEW YORK, NY, 10018, 3308, USA (Type of address: Chief Executive Officer)
2004-07-09 2010-07-07 Address 1430 BROADWAY, 21ST FL, NEW YORK, NY, 10018, 3308, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220409000444 2022-04-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-08
210518000866 2021-05-18 CERTIFICATE OF CHANGE 2021-05-18
100707002204 2010-07-07 BIENNIAL STATEMENT 2010-06-01
080703002878 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060601002189 2006-06-01 BIENNIAL STATEMENT 2006-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State