Search icon

WYNNE MANAGEMENT INC.

Company Details

Name: WYNNE MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1999 (26 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2368578
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 299 BROADWAY SUITE 1405, NEW YORK, NY, United States, 10007
Principal Address: 299 BROADWAY, STE 1415, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL L. MACKLOWITZ, ESQ. DOS Process Agent 299 BROADWAY SUITE 1405, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
MICHAEL H WYNN Chief Executive Officer 299 BROADWAY, STE 1415, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-1840772 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
050429002044 2005-04-29 BIENNIAL STATEMENT 2005-04-01
031218000340 2003-12-18 ANNULMENT OF DISSOLUTION 2003-12-18
DP-1677337 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990419000189 1999-04-19 CERTIFICATE OF INCORPORATION 1999-04-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-04-28 No data WEST KINGSBRIDGE ROAD, FROM STREET BAILEY AVENUE TO STREET MAJOR DEEGAN EXPRESSWAY No data Street Construction Inspections: Post-Audit Department of Transportation No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0601452 Employee Retirement Income Security Act (ERISA) 2006-03-29 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-03-29
Termination Date 2007-04-27
Date Issue Joined 2006-11-13
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE PLUMBERS LOCAL
Role Plaintiff
Name WYNNE MANAGEMENT INC.
Role Defendant
0904626 Labor Management Relations Act 2009-10-14 default
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-10-14
Termination Date 2009-12-02
Section 1331
Status Terminated

Parties

Name TRUSTEES FOR THE MASON ,
Role Plaintiff
Name WYNNE MANAGEMENT INC.
Role Defendant
0904626 Labor Management Relations Act 2009-05-15 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-05-15
Termination Date 2009-09-22
Section 1331
Status Terminated

Parties

Name TRUSTEES FOR THE MASON ,
Role Plaintiff
Name WYNNE MANAGEMENT INC.
Role Defendant
0501685 Employee Retirement Income Security Act (ERISA) 2005-04-01 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-04-01
Termination Date 2006-04-10
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE PLUMBERS LOCAL
Role Plaintiff
Name WYNNE MANAGEMENT INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State