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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL B LIEBESKIND | Chief Executive Officer | 1430 BROADWAY / 21ST FL, NEW YORK, NY, United States, 10018 |
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) |
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