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
Name | Role | Address |
---|---|---|
EDWARD FEUER CPA | DOS Process Agent | 117 E 29TH ST, 6TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ANIELLO CALLARI | Chief Executive Officer | 98 2ND PL, 1R, BROOKLYN, NY, United States, 11231 |
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) |
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