Name: | WYNDHAM HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1996 (29 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2065385 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 14 WARNKE LANE, SCARSDALE, NY, United States, 10583 |
Principal Address: | 185 ROUTE 312 STE 301A, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD SCHUNK | Chief Executive Officer | 185 ROUTE 312 STE 301A, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 WARNKE LANE, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-21 | 2010-04-13 | Address | ATTN RICHARD SCHUNK, 185 ROUTE 312 STE 301A, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2004-10-29 | 2006-09-21 | Address | 8 COLLINWOOD DR, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
2004-10-29 | 2006-09-21 | Address | 8 COLLINWOOD DR, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2002-12-03 | 2004-10-29 | Address | 24 ARBORVIEW, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
2002-12-03 | 2004-10-29 | Address | 24 ARBORVIEW, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143450 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100413000494 | 2010-04-13 | CERTIFICATE OF CHANGE | 2010-04-13 |
080909002513 | 2008-09-09 | BIENNIAL STATEMENT | 2008-09-01 |
060921002731 | 2006-09-21 | BIENNIAL STATEMENT | 2006-09-01 |
041029002725 | 2004-10-29 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State