Search icon

BMF WINGS, INC.

Company Details

Name: BMF WINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 2001 (24 years ago)
Date of dissolution: 30 May 2012
Entity Number: 2592167
ZIP code: 01035
County: New York
Place of Formation: New York
Address: 245 RUSSELL ST, 239, HADLEY, MA, United States, 01035

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD TAMAZZO Chief Executive Officer 245 RUSSELL ST, 239, HADLEY, MA, United States, 01035

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 RUSSELL ST, 239, HADLEY, MA, United States, 01035

Agent

Name Role Address
JOHN E. DROST, ESQ. Agent FRANK P. FITZGERALD, P.C., 46 CENTER SQUARE, EAST LONGMEADOW, MA, 01028

History

Start date End date Type Value
2009-01-08 2011-01-28 Address 67 HUNT ST, BOX 7, AGAWAM, MA, 01001, USA (Type of address: Chief Executive Officer)
2009-01-08 2011-01-28 Address MATCAL INC, 67 HUNT ST, BOX 7, AGAWAM, MA, 01001, USA (Type of address: Service of Process)
2003-03-05 2011-01-28 Address 67 HUNT ST, BOX 7, AGAWAM, MA, 01001, USA (Type of address: Principal Executive Office)
2003-03-05 2009-01-08 Address 67 HUNT ST, BOX 7, AGAWAM, MA, 01001, USA (Type of address: Chief Executive Officer)
2003-03-05 2009-01-08 Address MATCAL INC, 67 HUNT ST, BOX 7, AGAWAM, MA, 01001, USA (Type of address: Service of Process)
2001-01-09 2008-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-09 2003-03-05 Address 190 UNIVERSITY DRIVE, AMHERST, MA, 01002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120530000586 2012-05-30 CERTIFICATE OF DISSOLUTION 2012-05-30
110128002700 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090108002241 2009-01-08 BIENNIAL STATEMENT 2009-01-01
080208000648 2008-02-08 CERTIFICATE OF AMENDMENT 2008-02-08
080131000958 2008-01-31 CERTIFICATE OF CHANGE 2008-01-31
070109002416 2007-01-09 BIENNIAL STATEMENT 2007-01-01
030305002862 2003-03-05 BIENNIAL STATEMENT 2003-01-01
010109000797 2001-01-09 CERTIFICATE OF INCORPORATION 2001-01-09

Date of last update: 06 Feb 2025

Sources: New York Secretary of State