Search icon

ELECTRIC WONDERLAND, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 263 ELEVENTH AVE 3RD FLR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JEAN-MARC FLACK Chief Executive Officer MANDIE ERICKSON, 263 ELEENTH AVE 3RD FLR, NEW YORK, NY, United States, 10001

History

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)

Filings

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