Name: | WONDERFUL BOUTIQUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1993 (32 years ago) |
Entity Number: | 1740974 |
ZIP code: | 10458 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2462 GRAND CONCOURSE, BRONX, NY, United States, 10458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD LEE | Chief Executive Officer | 2462 GRAND CONCOURSE, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2462 GRAND CONCOURSE, BRONX, NY, United States, 10458 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-15 | 2001-07-10 | Address | 2462 GRAND CONCOURSE, BRONX, NY, 10458, 5201, USA (Type of address: Chief Executive Officer) |
1997-07-15 | 2001-07-10 | Address | 2462 GRAND CONCOURSE, BRONX, NY, 10458, 5201, USA (Type of address: Principal Executive Office) |
1996-01-09 | 1997-07-15 | Address | 2462 GRAND CONCOURSE, BRONX, NY, 10458, 5201, USA (Type of address: Chief Executive Officer) |
1996-01-09 | 1997-07-15 | Address | 2462 GRAND CONCOURSE, BRONX, NY, 10458, USA (Type of address: Principal Executive Office) |
1996-01-09 | 2001-07-10 | Address | 2462 GRAND CONCOURSE, BRONX, NY, 10458, USA (Type of address: Service of Process) |
1993-07-12 | 1996-01-09 | Address | 2462 GRAND CONCOURSE, BRONX, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070726002943 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
050831002818 | 2005-08-31 | BIENNIAL STATEMENT | 2005-07-01 |
030714002868 | 2003-07-14 | BIENNIAL STATEMENT | 2003-07-01 |
010710002307 | 2001-07-10 | BIENNIAL STATEMENT | 2001-07-01 |
990903002188 | 1999-09-03 | BIENNIAL STATEMENT | 1999-07-01 |
970715002698 | 1997-07-15 | BIENNIAL STATEMENT | 1997-07-01 |
960109002093 | 1996-01-09 | BIENNIAL STATEMENT | 1995-07-01 |
930712000229 | 1993-07-12 | CERTIFICATE OF INCORPORATION | 1993-07-12 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State