Search icon

WYNN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WYNN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2006 (19 years ago)
Entity Number: 3327359
ZIP code: 14604
County: Queens
Place of Formation: New York
Address: 510 CLINTON SQUARE, PMB 5021, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WENLING CHEN Chief Executive Officer 510 CLINTON SQUARE, PMB 5021, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
WYNN CORP DOS Process Agent 510 CLINTON SQUARE, PMB 5021, ROCHESTER, NY, United States, 14604

Unique Entity ID

CAGE Code:
73VC0
UEI Expiration Date:
2019-11-30

Business Information

Division Name:
WYNN CORP.
Activation Date:
2018-11-30
Initial Registration Date:
2014-04-08

History

Start date End date Type Value
2019-11-26 2021-02-19 Address 510 CLINTON SQUARE, PMB 5021, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2014-05-01 2019-11-26 Address 510 CLINTON SQUARE, PMB 5021, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2012-07-25 2014-05-01 Address 347 5TH AVE, STE 1402-128, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-07-25 2019-11-26 Address 4426 LIBERTY WOODS LN, SUGAR LAND, TX, 77479, USA (Type of address: Principal Executive Office)
2012-07-25 2019-11-26 Address 4426 LIBERTY WOODS LN, SUGAR LAND, TX, 77479, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210219060222 2021-02-19 BIENNIAL STATEMENT 2020-03-01
191126060076 2019-11-26 BIENNIAL STATEMENT 2018-03-01
140501002399 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120725002246 2012-07-25 BIENNIAL STATEMENT 2012-03-01
120214000712 2012-02-14 ANNULMENT OF DISSOLUTION 2012-02-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0018918F0966
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
109000.00
Base And Exercised Options Value:
109000.00
Base And All Options Value:
109000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-20
Description:
PROPANE
Naics Code:
324110: PETROLEUM REFINERIES
Product Or Service Code:
6830: GASES: COMPRESSED AND LIQUEFIED
Procurement Instrument Identifier:
N0018918F0205
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
30000.00
Base And Exercised Options Value:
30000.00
Base And All Options Value:
30000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-10-01
Description:
PROPANE
Naics Code:
324110: PETROLEUM REFINERIES
Product Or Service Code:
6830: GASES: COMPRESSED AND LIQUEFIED
Procurement Instrument Identifier:
N0018917F0320
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
5000.00
Base And Exercised Options Value:
5000.00
Base And All Options Value:
5000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-05-31
Description:
PROPANE
Naics Code:
324110: PETROLEUM REFINERIES
Product Or Service Code:
6830: GASES: COMPRESSED AND LIQUEFIED

Court Cases

Court Case Summary

Filing Date:
2024-05-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
WYNN CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-01-08
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
WYNN CORP.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-12-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
WYNN CORP.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State