Search icon

ZONE FOR WINGS IN EAST MEADOW INC.

Company Details

Name: ZONE FOR WINGS IN EAST MEADOW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 2004 (21 years ago)
Date of dissolution: 09 Dec 2019
Entity Number: 3009112
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 1860 FRONT STREET, EAST MEADOW, NY, United States, 11554
Principal Address: 157 WILSON PL, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WING ZONE DOS Process Agent 1860 FRONT STREET, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
MATTHEW LICHT Chief Executive Officer 1860 FRONT STREET, EAST MEADOW, NY, United States, 11554

Form 5500 Series

Employer Identification Number (EIN):
200761844
Plan Year:
2017
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-28 2010-02-16 Address 1860 FRONT ST, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2006-02-28 2010-02-16 Address 157 WILSON PLACE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2006-02-28 2010-02-16 Address C/O WINGS ZONE, 1860 FRONT STREET, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2004-02-05 2006-02-28 Address 157 WILSON PLACE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191209000091 2019-12-09 CERTIFICATE OF DISSOLUTION 2019-12-09
140331002564 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120329002461 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100216002447 2010-02-16 BIENNIAL STATEMENT 2010-02-01
080205002675 2008-02-05 BIENNIAL STATEMENT 2008-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State