Search icon

MIDTOWN WINGS & WHEELS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDTOWN WINGS & WHEELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1969 (56 years ago)
Date of dissolution: 21 Jul 2021
Entity Number: 270791
ZIP code: 13357
County: Herkimer
Place of Formation: New York
Address: 85 OTSEGO STREET / PO BOX 360, ILION, NY, United States, 13357
Principal Address: 4 CRESCENT STREET, ILION, NY, United States, 13357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MERTON E NEWMAN Chief Executive Officer 4 CRESCENT STREET, ILION, NY, United States, 13357

DOS Process Agent

Name Role Address
RADLEY & RHEINHARDT ESQS DOS Process Agent 85 OTSEGO STREET / PO BOX 360, ILION, NY, United States, 13357

History

Start date End date Type Value
2011-01-11 2022-02-10 Address 4 CRESCENT STREET, ILION, NY, 13357, USA (Type of address: Chief Executive Officer)
2011-01-11 2022-02-10 Address 85 OTSEGO STREET / PO BOX 360, ILION, NY, 13357, USA (Type of address: Service of Process)
1993-02-22 2011-01-11 Address 4 CRESCENT ST, ILION, NY, 13357, USA (Type of address: Principal Executive Office)
1993-02-22 2011-01-11 Address 4 CRESCENT ST, ILION, NY, 13357, USA (Type of address: Chief Executive Officer)
1993-02-22 2011-01-11 Address 85 OTSEGO ST, PO BOX 360, ILION, NY, 13357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220210001214 2021-07-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-21
150204006100 2015-02-04 BIENNIAL STATEMENT 2015-01-01
130122002427 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110111002344 2011-01-11 BIENNIAL STATEMENT 2011-01-01
090114002724 2009-01-14 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State