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
Name | Role | Address |
---|---|---|
WING ZONE | DOS Process Agent | 1860 FRONT STREET, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
MATTHEW LICHT | Chief Executive Officer | 1860 FRONT STREET, EAST MEADOW, NY, United States, 11554 |
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) |
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