Name: | WANDER & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1921 (104 years ago) |
Entity Number: | 16005 |
ZIP code: | 06897 |
County: | New York |
Place of Formation: | New York |
Address: | 136 RIDGEFIELD RD., WILTON, CT, United States, 06897 |
Principal Address: | 136 RIDGEFIELD RD, WILTON, CT, United States, 06897 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
STEVEN H. WANDER | Chief Executive Officer | 136 RIDGEFIELD RD, WILTON, CT, United States, 06897 |
Name | Role | Address |
---|---|---|
WANDER & CO. INC. | DOS Process Agent | 136 RIDGEFIELD RD., WILTON, CT, United States, 06897 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-01 | 2021-05-03 | Address | 136 RIDGEFIELD ROAD, WILTON, CT, 06897, USA (Type of address: Service of Process) |
2003-05-16 | 2019-05-01 | Address | 136 RIDGEFIELD RD, WILTON, CT, 06897, USA (Type of address: Service of Process) |
1999-06-02 | 2003-05-16 | Address | 630 5TH AVE #1462, NEW YORK, NY, 10111, 0100, USA (Type of address: Service of Process) |
1999-06-02 | 2003-05-16 | Address | 630 5TH AVE #1462, NEW YORK, NY, 10111, 0100, USA (Type of address: Principal Executive Office) |
1995-03-23 | 2003-05-16 | Address | 136 RIDGEFIELD RD, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503060568 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501060001 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
150505006118 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130506007524 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110519003055 | 2011-05-19 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State