Search icon

WYNNWORKS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WYNNWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1997 (28 years ago)
Entity Number: 2143840
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 152 MADISON AVE, STE 700, NEW YORK, NY, United States, 10016
Principal Address: 535 WEST 110TH ST, #15F, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE W.S. GROUP LLC DOS Process Agent 152 MADISON AVE, STE 700, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
WYNN P THOMAS Chief Executive Officer 535 WEST 110TH ST, APT 15-F, NEW YORK, NY, United States, 10025

Links between entities

Type:
Headquarter of
Company Number:
0934167
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1999-07-29 2005-07-22 Address 535 WEST 110TH ST, #15F, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1999-07-29 2005-07-22 Address 535 WEST 110TH ST, #15E, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1999-07-29 2005-07-22 Address 420 LEXINGTON AVE, #2020, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1997-05-15 1999-07-29 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130515002495 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110606002175 2011-06-06 BIENNIAL STATEMENT 2011-05-01
090508002266 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070531002203 2007-05-31 BIENNIAL STATEMENT 2007-05-01
050722002267 2005-07-22 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State