WONDER COPY AND PRINTING, INC.

Name: | WONDER COPY AND PRINTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1993 (33 years ago) |
Entity Number: | 1698322 |
ZIP code: | 11219 |
County: | New York |
Place of Formation: | New York |
Address: | 1333 43RD ST, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACOB HENIG | Chief Executive Officer | 1333 43RD ST, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1333 43RD ST, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-17 | 2009-01-23 | Address | 174 5TH AVE, RM 501, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2005-02-17 | 2009-01-23 | Address | 174 5TH AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2005-02-17 | 2009-01-23 | Address | 174 5TH AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1999-01-14 | 2005-02-17 | Address | 16 W. 23RD ST., NEW YORK CITY, NY, 10010, USA (Type of address: Principal Executive Office) |
1999-01-14 | 2005-02-17 | Address | 16 W. 23RD ST., NEW YORK CITY, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130108007248 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110126002740 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
090123002643 | 2009-01-23 | BIENNIAL STATEMENT | 2009-01-01 |
070104002273 | 2007-01-04 | BIENNIAL STATEMENT | 2007-01-01 |
050217002935 | 2005-02-17 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State