Name: | WINGS FOOT & SPORTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1983 (42 years ago) |
Entity Number: | 837957 |
ZIP code: | 11363 |
County: | Queens |
Place of Formation: | New York |
Address: | 370 HOLLYWOOD AVE, DOUGLASTON, NY, United States, 11363 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
IN SOOK KIM | Chief Executive Officer | 370 HOLLYWOOD AVE, DOUGLASTON, NY, United States, 11363 |
Name | Role | Address |
---|---|---|
THOMAS V. DANA | Agent | 440 EAST 79TH ST., NEW YORK, NY, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 370 HOLLYWOOD AVE, DOUGLASTON, NY, United States, 11363 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2024-01-09 | Address | 370 HOLLYWOOD AVE, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer) |
2016-10-26 | 2024-01-09 | Address | 370 HOLLYWOOD AVE, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer) |
2016-09-02 | 2016-10-26 | Address | 370 HOLLYWOOD AVE, DOUGLASTON, NY, 11363, USA (Type of address: Principal Executive Office) |
2016-09-02 | 2016-10-26 | Address | 370 HOLLYWOOD AVE, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer) |
2016-09-02 | 2024-01-09 | Address | 370 HOLLYWOOD AVE, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109004314 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
220210003249 | 2022-02-10 | BIENNIAL STATEMENT | 2022-02-10 |
161026002036 | 2016-10-26 | AMENDMENT TO BIENNIAL STATEMENT | 2015-04-01 |
160902002008 | 2016-09-02 | BIENNIAL STATEMENT | 2015-04-01 |
010413002790 | 2001-04-13 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State