Search icon

EVELIN'S WONDERLAND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EVELIN'S WONDERLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1996 (29 years ago)
Date of dissolution: 29 May 2013
Entity Number: 1993725
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 13 WEST END AVE, BROOKLYN, NY, United States, 11235
Principal Address: 15 WEST END AVE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVELINA GARASHCHENKO DOS Process Agent 13 WEST END AVE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
EVELINA GARASHCHENKO Chief Executive Officer 13 WEST END AVE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2006-02-06 2008-01-11 Address 1625 EMMONS AVE 5W, BROOKLYN, NY, 11235, 4812, USA (Type of address: Principal Executive Office)
2002-01-30 2008-01-11 Address 13 WEST END AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2002-01-30 2006-02-06 Address 13 WEST END AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1998-01-21 2002-01-30 Address 10 SHORE BLVD #3B, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1998-01-21 2002-01-30 Address 13 WEST END AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130529000398 2013-05-29 CERTIFICATE OF DISSOLUTION 2013-05-29
120328002662 2012-03-28 BIENNIAL STATEMENT 2012-01-01
100113002634 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080111002237 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060206002093 2006-02-06 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State