Entity Name: | WYNDHAM HOMES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 29 Aug 2005 |
Branch of: | WYNDHAM HOMES, INC., NEW YORK (Company Number 2065385) |
Business ALEI: | 0832401 |
Annual report due: | 29 Aug 2010 |
Business address: | 14 WARNKE LANE, SCARSDALE, NY, 10583 |
Mailing address: | 1 CHATFIELD DRIVE, BEACON FALLS, CT, 06403 |
Place of Formation: | NEW YORK |
E-Mail: | RANDY@WYNDHAMHOMES.COM |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WYNDHAM HOMES INC 401 K PROFIT SHARING PLAN TRUST | 2010 | 113340652 | 2011-05-24 | WYNDHAM HOMES INC | 18 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 113340652 |
Plan administrator’s name | WYNDHAM HOMES INC |
Plan administrator’s address | 1 CHATFIELD DR, BEACON FALLS, CT, 064031482 |
Administrator’s telephone number | 8452792022 |
Signature of
Role | Plan administrator |
Date | 2011-05-24 |
Name of individual signing | WYNDHAM HOMES INC |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | RANDY@WYNDHAMHOMES.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD SCHUNK | Officer | 185 ROUTE 312, SUITE 301A, BREWSTER, NY, 10509, United States | 7 OAK AVE, SOMERS, NY, 10589, United States |
BRUCE WITTENBERG | Officer | 185 ROUTE 312, SUITE 301A, BREWSTER, NY, 10509, United States | 14 WARNKE LANE, SCARSDALE, NY, 10583, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010947782 | 2022-08-02 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010574691 | 2022-05-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004125816 | 2010-03-17 | 2010-03-17 | Change of Business Address | Business Address Change | - |
0003990205 | 2009-08-17 | - | Annual Report | Annual Report | 2009 |
0003785734 | 2008-09-23 | - | Annual Report | Annual Report | 2008 |
0003522228 | 2007-08-21 | - | Annual Report | Annual Report | 2007 |
0003326018 | 2006-11-01 | - | Annual Report | Annual Report | 2006 |
0002987942 | 2005-08-29 | - | Business Registration | Certificate of Authority | - |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0500573 | Copyright | 2005-04-06 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | WYNDHAM HOMES, INC. |
Role | Plaintiff |
Name | O'CONNOR |
Role | Defendant |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information