WINGED KEEL GROUP, INC.
Headquarter
Name: | WINGED KEEL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1994 (30 years ago) |
Date of dissolution: | 27 Jan 2025 |
Entity Number: | 1880316 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 60 E 42ND ST, 44TH FL, NEW YORK, NY, United States, 10165 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ALEXANDER TUFF | Chief Executive Officer | 57 PEPPER LANE, NEW CANAAN, CT, United States, 06840 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-10 | 2025-01-10 | Address | 60 E 42ND ST, 44TH FL, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-01-10 | Address | 1700 BROADWAY, 34TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-01-10 | Address | 57 PEPPER LANE, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2025-01-10 | Address | 1700 BROADWAY, 34TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127001341 | 2025-01-27 | CERTIFICATE OF MERGER | 2025-01-27 |
250110000955 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
221214002418 | 2022-12-14 | BIENNIAL STATEMENT | 2022-12-01 |
201201060210 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
200102000740 | 2020-01-02 | CERTIFICATE OF CHANGE | 2020-01-02 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State