Search icon

RICHARD WONDER & ASSOCIATES, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of RICHARD WONDER & ASSOCIATES, INC., FLORIDA F96000000066 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 MADISON AVE, #702, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RICHARD WONDER Chief Executive Officer 510 MADISON AVE, #702, NEW YORK, NY, United States, 10022

History

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)

Filings

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