Name: | RICHARD WONDER & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1995 (30 years ago) |
Entity Number: | 1917079 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 510 MADISON AVE, #702, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RICHARD WONDER & ASSOCIATES, INC., FLORIDA | F96000000066 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 510 MADISON AVE, #702, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RICHARD WONDER | Chief Executive Officer | 510 MADISON AVE, #702, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-19 | 2005-06-08 | Address | 510 MADISON AVE / 602, NEW YORK, NY, 10022, 5304, USA (Type of address: Principal Executive Office) |
2001-04-19 | 2005-06-08 | Address | 510 MADISON AVE / 602, NEW YORK, NY, 10022, 5304, USA (Type of address: Chief Executive Officer) |
2001-04-19 | 2005-06-08 | Address | 510 MADISON AVE / 602, NEW YORK, NY, 10022, 5304, USA (Type of address: Service of Process) |
1997-04-15 | 2001-04-19 | Address | 521 5TH AVE, 2101, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer) |
1997-04-15 | 2001-04-19 | Address | 521 5TH AVE, 2101, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1997-04-15 | 2001-04-19 | Address | 521 5TH AVE, 2101, NEW YORK, NY, 10175, USA (Type of address: Principal Executive Office) |
1995-04-27 | 1997-04-15 | Address | 304 EAST 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050608002594 | 2005-06-08 | BIENNIAL STATEMENT | 2005-04-01 |
030325002657 | 2003-03-25 | BIENNIAL STATEMENT | 2003-04-01 |
010419002068 | 2001-04-19 | BIENNIAL STATEMENT | 2001-04-01 |
990409002197 | 1999-04-09 | BIENNIAL STATEMENT | 1999-04-01 |
970415002747 | 1997-04-15 | BIENNIAL STATEMENT | 1997-04-01 |
950427000502 | 1995-04-27 | CERTIFICATE OF INCORPORATION | 1995-04-27 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State