Name: | WONDERFUL INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1988 (37 years ago) |
Date of dissolution: | 16 Sep 2022 |
Entity Number: | 1260425 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 419 NORTH STREET, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL WU | Chief Executive Officer | 419 NORTH STREET, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 419 NORTH STREET, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-02 | 2023-01-25 | Address | 419 NORTH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1993-06-14 | 1993-12-02 | Address | 13 HOOVER DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1993-06-14 | 2023-01-25 | Address | 419 NORTH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1988-05-10 | 2022-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-05-10 | 1993-06-14 | Address | 419 NORTH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230125003442 | 2022-09-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-16 |
120705002443 | 2012-07-05 | BIENNIAL STATEMENT | 2012-05-01 |
100528002308 | 2010-05-28 | BIENNIAL STATEMENT | 2010-05-01 |
080521002156 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
060508002841 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State