Name: | ELECTRIC WONDERLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1994 (31 years ago) |
Entity Number: | 1826987 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 263 ELEVENTH AVE 3RD FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 263 ELEVENTH AVE 3RD FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JEAN-MARC FLACK | Chief Executive Officer | MANDIE ERICKSON, 263 ELEENTH AVE 3RD FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-21 | 2013-09-19 | Address | SHOWROOM SEVEN INT'L, 498 7TH AVE, 24TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2000-08-22 | 2002-05-21 | Address | KAREN ERICKSON, 498 7TH AVE 24TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2000-08-22 | 2013-09-19 | Address | SHOWROOM 7, 498 7TH AVE 24TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2000-08-22 | 2013-09-19 | Address | SHOWROOM SEVEN, 498 7TH AVE 24TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1994-06-07 | 2000-08-22 | Address | ATT: STUART S. BALL, ESQ., 1740 BROADWAY, 16TH FLOOR, NEW YORK, NY, 10019, 4315, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130919002372 | 2013-09-19 | BIENNIAL STATEMENT | 2012-06-01 |
060605002385 | 2006-06-05 | BIENNIAL STATEMENT | 2006-06-01 |
040621002422 | 2004-06-21 | BIENNIAL STATEMENT | 2004-06-01 |
020521002646 | 2002-05-21 | BIENNIAL STATEMENT | 2002-06-01 |
000822002588 | 2000-08-22 | BIENNIAL STATEMENT | 2000-06-01 |
940607000447 | 1994-06-07 | CERTIFICATE OF INCORPORATION | 1994-06-07 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State