Search icon

WINKY DINK, INC.

Company Details

Name: WINKY DINK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1998 (27 years ago)
Date of dissolution: 22 Feb 2006
Entity Number: 2225298
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 117 E 29TH ST, 6TH FL, NEW YORK, NY, United States, 10016
Principal Address: 98 2ND PL, 1R, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD FEUER CPA DOS Process Agent 117 E 29TH ST, 6TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ANIELLO CALLARI Chief Executive Officer 98 2ND PL, 1R, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2000-05-01 2002-03-07 Address 98 SECOND PL #3F, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2000-05-01 2002-03-07 Address 98 SECOND PL #3F, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2000-05-01 2002-03-07 Address 117 EAST 29TH ST 6TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-02-04 2000-05-01 Address 220 5TH AVE, SUITE 1400, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060222000412 2006-02-22 CERTIFICATE OF DISSOLUTION 2006-02-22
020307002097 2002-03-07 BIENNIAL STATEMENT 2002-02-01
000501002901 2000-05-01 BIENNIAL STATEMENT 2000-02-01
980204000652 1998-02-04 CERTIFICATE OF INCORPORATION 1998-02-04

Date of last update: 21 Jan 2025

Sources: New York Secretary of State