WIZARD GROUP, INC.

Name: | WIZARD GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1995 (30 years ago) |
Entity Number: | 1922987 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 Schoolhouse Road, levittown, NY, United States, 11756 |
Principal Address: | 100 SCHOOLHOUSE RD, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD T D'AMICO | Chief Executive Officer | 100 SCHOOLHOUSE RD, LEVITTOWN, NY, United States, 11756 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 Schoolhouse Road, levittown, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 100 SCHOOLHOUSE RD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2023-08-14 | 2025-05-01 | Address | 100 SCHOOLHOUSE RD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2023-08-14 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-14 | 2023-08-14 | Address | 100 SCHOOLHOUSE RD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2023-08-14 | 2025-05-01 | Address | 100 Schoolhouse Road, levittown, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501042652 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230814000127 | 2023-08-14 | BIENNIAL STATEMENT | 2023-05-01 |
210503060695 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
170502006350 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501006194 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State