Name: | WINYON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1998 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2222414 |
ZIP code: | 89503 |
County: | Putnam |
Place of Formation: | Nevada |
Address: | 10580 N. MCCARRAN BLVD, #115-393, RENO, NV, United States, 89503 |
Name | Role | Address |
---|---|---|
JAY HOGAN, ESQ. | Agent | STEPHENS, HOGAN & ROSSI, 3871 ROUTE 6E, BREWSTER, NY, 10509 |
Name | Role | Address |
---|---|---|
GARY A DUFFY | Chief Executive Officer | 10580 N. MCCARRAN BLVD, #115-393, RENO, NV, United States, 89503 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10580 N. MCCARRAN BLVD, #115-393, RENO, NV, United States, 89503 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-28 | 2000-03-06 | Address | C/O GOICOECHEA & DI GRAZIA LTD, PO BOX 1358, 530 IDAHO STREET, ELKO, NV, 89803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1774448 | 2009-07-29 | ANNULMENT OF AUTHORITY | 2009-07-29 |
000306002750 | 2000-03-06 | BIENNIAL STATEMENT | 2000-01-01 |
980128000283 | 1998-01-28 | APPLICATION OF AUTHORITY | 1998-01-28 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State