Search icon

MARKETCORP WINGS, INC.

Company Details

Entity Name: MARKETCORP WINGS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 26 Mar 1984
Date of dissolution: 28 Jun 1999
Business ALEI: 0154455
Annual report due: 24 Mar 2000
Business address: 285 RIVERSIDE AVE, WESTPORT, CT, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Officer

Name Role Business address Residence address
PATRICK M. RYAN Officer 1005 BURR ST., FAIRFIELD, CT, 06430, United States 1005 BURR STREET, FAIRFIELD, CT, 06430, United States
EDMUND R. MCGILL Officer 285 RIVERSIDE AVE., WESTPORT, CT, 06880, United States 465 SILVER SPRING ROAD, RIDGEFIELD, CT, 06877, United States

Agent

Name Role Business address Residence address
EDMUND R. MCGILL Agent 285 RIVERSIDE AVE, WESTPORT, CT, 06880, United States 465 SILVER SPRING ROAD, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0001992536 1999-06-28 1999-06-28 Dissolution Certificate of Dissolution -
0001963005 1999-03-31 1999-03-31 Annual Report Annual Report 1999
0001856027 1998-03-06 1998-03-06 Annual Report Annual Report 1998
0001717914 1997-03-20 1997-03-20 Annual Report Annual Report 1997
0001608053 1996-05-24 - Annual Report Annual Report 1996
0001561047 1995-10-06 - Change of Agent Agent Change -
0001558448 1995-06-30 - Annual Report Annual Report 1995
0000554220 1989-04-03 - Amendment Amend -
0000554219 1985-07-29 - Change of Agent Address Agent Address Change -
0000554218 1984-10-25 - First Report Organization and First Report -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website