Search icon

WINGATE DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WINGATE DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1972 (53 years ago)
Date of dissolution: 13 Jul 2020
Entity Number: 330630
ZIP code: 10031
County: Nassau
Place of Formation: Massachusetts
Address: 740-747 RIVERSIDE DR, NEW YORK, NY, United States, 10031
Principal Address: 63 KENDRICK ST, 1 CHARLES RIVER PL, NEEDHAM, MA, United States, 02494

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
RUSH MANAGEMENT INC DOS Process Agent 740-747 RIVERSIDE DR, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
ELAINE SCHUSTER Chief Executive Officer 63 KENDRICK ST, 1 CHARLES RIVER PL, NEEDHAM, MA, United States, 02494

History

Start date End date Type Value
2000-07-11 2020-05-05 Address 63 KENDRICK ST, 1 CHARLES RIVER PL, NEEDHAM, MA, 02494, 2708, USA (Type of address: Chief Executive Officer)
1992-12-30 2000-07-11 Address 75 CENTRAL STREET, BOSTON, MA, 02109, 3497, USA (Type of address: Chief Executive Officer)
1992-12-30 2000-07-11 Address 75 CENTRAL STREET, BOSTON, MA, 02109, 3497, USA (Type of address: Principal Executive Office)
1992-12-30 1998-05-22 Address 740-747 RIVERSIDE DR, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
1987-09-28 1992-12-30 Address 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200713000453 2020-07-13 CERTIFICATE OF TERMINATION 2020-07-13
200505061078 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180529006228 2018-05-29 BIENNIAL STATEMENT 2018-05-01
160531006376 2016-05-31 BIENNIAL STATEMENT 2016-05-01
140528006115 2014-05-28 BIENNIAL STATEMENT 2014-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State