Name: | SMALL WONDERS EARLY INTERVENTION SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1997 (28 years ago) |
Entity Number: | 2174609 |
ZIP code: | 13090 |
County: | Broome |
Place of Formation: | New York |
Address: | 7481 MORGAN RD, LIVERPOOL, NY, United States, 13090 |
Principal Address: | 51 LORI DR, APALACHIN, NY, United States, 13732 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS WASHBURN | Chief Executive Officer | 51 LORI DR, APALACHIN, NY, United States, 13732 |
Name | Role | Address |
---|---|---|
POWERS ACCOUNTING & BUSINESS SERVICES | DOS Process Agent | 7481 MORGAN RD, LIVERPOOL, NY, United States, 13090 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-05 | 2012-04-09 | Address | 701 ARON ROAD, 2ND FLOOR, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer) |
2002-03-08 | 2009-10-05 | Address | 174 OAKDALE RD, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer) |
2002-03-08 | 2012-04-09 | Address | 3417 LINDA LN, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process) |
1999-08-25 | 2002-03-08 | Address | 143 OLD ROUTE 17, WINDSOR, NY, 13865, USA (Type of address: Principal Executive Office) |
1999-08-25 | 2002-03-08 | Address | 116 VESTAL PKWY EAST, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
1999-08-25 | 2002-03-08 | Address | DOUGLAS VAUGHN WASHBURN, 116 VESTAL PKWY EAST, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
1997-08-26 | 1999-08-25 | Address | 736 VESTAL PARKWAY EAST, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120409002658 | 2012-04-09 | BIENNIAL STATEMENT | 2011-08-01 |
091005002792 | 2009-10-05 | BIENNIAL STATEMENT | 2009-08-01 |
070924002719 | 2007-09-24 | BIENNIAL STATEMENT | 2007-08-01 |
051025002584 | 2005-10-25 | BIENNIAL STATEMENT | 2005-08-01 |
030812002716 | 2003-08-12 | BIENNIAL STATEMENT | 2003-08-01 |
020308002525 | 2002-03-08 | BIENNIAL STATEMENT | 2001-08-01 |
010208000725 | 2001-02-08 | CERTIFICATE OF AMENDMENT | 2001-02-08 |
990825002216 | 1999-08-25 | BIENNIAL STATEMENT | 1999-08-01 |
970826000011 | 1997-08-26 | CERTIFICATE OF INCORPORATION | 1997-08-26 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State