Search icon

WONDERFUL BOUTIQUE CORP.

Company Details

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

Chief Executive Officer

Name Role Address
EDWARD LEE Chief Executive Officer 2462 GRAND CONCOURSE, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2462 GRAND CONCOURSE, BRONX, NY, United States, 10458

History

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)

Filings

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