Search icon

WINGATE CAPITAL NEW YORK

Company claim

Is this your business?

Get access!

Company Details

Name: WINGATE CAPITAL NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2000 (26 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2461697
ZIP code: 02141
County: New York
Place of Formation: Delaware
Foreign Legal Name: WINGATE CAPITAL, INC.
Fictitious Name: WINGATE CAPITAL NEW YORK
Address: 24 THORNDIKE ST, STE 1, CAMBRIDGE, MA, United States, 02141
Principal Address: 21 THORNDIKE ST, STE 1, CAMBRIDGE, MA, United States, 02141

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 THORNDIKE ST, STE 1, CAMBRIDGE, MA, United States, 02141

Chief Executive Officer

Name Role Address
SYED ALI JAFFREY Chief Executive Officer 24 THORNDIKE ST, STE 1, CAMBRIDGE, MA, United States, 02141

History

Start date End date Type Value
2007-03-08 2007-03-08 Name WINGATE CAPITAL, INC.
2004-04-06 2012-01-30 Address 400 TECHNOLOGY SQUARE, LOWER LEVEL, CAMBRIDGE, MA, 02139, USA (Type of address: Chief Executive Officer)
2004-04-06 2012-01-30 Address 400 TECHNOLOGY SQUARE, LOWER LEVEL, CAMBRIDGE, MA, 02139, USA (Type of address: Principal Executive Office)
2001-06-05 2012-01-30 Address ATTN: JOEL PAPERNIK, ESQ., 666 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-06-05 2007-03-08 Name WINGATE TECHNOLOGY INC.

Filings

Filing Number Date Filed Type Effective Date
DP-2178792 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
120130003151 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100308002279 2010-03-08 BIENNIAL STATEMENT 2010-01-01
080311002356 2008-03-11 BIENNIAL STATEMENT 2008-01-01
070308000564 2007-03-08 CERTIFICATE OF AMENDMENT 2007-03-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State