Name: | WISHFUL THINKING REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1995 (30 years ago) |
Entity Number: | 1916359 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 118-35 Queens Boulevard, Suite 1620, Forest Hills, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID BERGER | DOS Process Agent | 118-35 Queens Boulevard, Suite 1620, Forest Hills, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
DAVID BERGER | Chief Executive Officer | 118-35 QUEENS BOULEVARD, SUITE 1620, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 118-35 QUEENS BOULEVARD, SUITE 1620, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 315 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 118-35 QUEENS BOULEVARD, SUITE 1620, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-02 | 2024-07-02 | Address | 315 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402005269 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
240702005536 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
230917000309 | 2023-06-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-28 |
190411060939 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404007015 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State