Search icon

WIZCOM INTERNATIONAL, LTD.

Company Details

Name: WIZCOM INTERNATIONAL, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1988 (37 years ago)
Entity Number: 1292265
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES E BUCKMAN Chief Executive Officer 9 WEST 57TH ST, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1999-09-27 2002-09-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-08-25 2004-10-14 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
1999-08-25 2004-10-14 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)
1999-07-12 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-17167 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
041014002561 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020904002656 2002-09-04 BIENNIAL STATEMENT 2002-09-01
000914002268 2000-09-14 BIENNIAL STATEMENT 2000-09-01
990927000406 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State