WINGATE TRAVEL AMERICA, INC.

Name: | WINGATE TRAVEL AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1978 (47 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 483027 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 5910 N CENTRAL EXPRESSWAY, SUITE 600, DALLAS, TX, United States, 75206 |
Address: | 500 FIFTH AVE, SUITE 1700, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM F DAVIS | Chief Executive Officer | 5910 N CENTRAL EXPRESSWAY, SUITE 600, DALLAS, TX, United States, 75206 |
Name | Role | Address |
---|---|---|
JOSEPH E HUMPHRY | DOS Process Agent | 500 FIFTH AVE, SUITE 1700, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
%BERNSTIEN & MACCARTHY | Agent | 485 MADISON AVE., SUITE 1310, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-02 | 1998-05-26 | Address | 500 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1992-11-05 | 1996-05-02 | Address | 500 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1992-11-05 | 1998-05-26 | Address | 19 BIS, RUE DU MONT-THABOR, PARIS, 75001, FRA (Type of address: Chief Executive Officer) |
1991-11-06 | 1998-05-26 | Address | C/O PAVIA & HARCOURT, 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1981-11-23 | 1991-11-06 | Address | %BERNSTEIN & MACCARTHY, 485 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130517028 | 2013-05-17 | ASSUMED NAME CORP INITIAL FILING | 2013-05-17 |
DP-1676989 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
980526002061 | 1998-05-26 | BIENNIAL STATEMENT | 1998-04-01 |
960502002396 | 1996-05-02 | BIENNIAL STATEMENT | 1996-04-01 |
000044004680 | 1993-08-30 | BIENNIAL STATEMENT | 1993-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State