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
Name | Role | Address |
---|---|---|
HAROLD TAMAZZO | Chief Executive Officer | 245 RUSSELL ST, 239, HADLEY, MA, United States, 01035 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 245 RUSSELL ST, 239, HADLEY, MA, United States, 01035 |
Name | Role | Address |
---|---|---|
JOHN E. DROST, ESQ. | Agent | FRANK P. FITZGERALD, P.C., 46 CENTER SQUARE, EAST LONGMEADOW, MA, 01028 |
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) |
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