WIZWARE, INC.

Name: | WIZWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1997 (28 years ago) |
Entity Number: | 2193528 |
ZIP code: | 12590 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 26 ROBIN LANE, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RITA WILL | Chief Executive Officer | 26 ROBIN LANE, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 ROBIN LANE, WAPPINGERS FALLS, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-28 | 2001-10-04 | Address | 6 ROBIN LANE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
1999-10-28 | 2025-05-12 | Address | 26 ROBIN LANE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
1999-10-28 | 2025-05-12 | Address | 26 ROBIN LANE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
1997-10-27 | 1999-10-28 | Address | 26 ROBIN LANE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
1997-10-27 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512001048 | 2025-04-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-30 |
171031006193 | 2017-10-31 | BIENNIAL STATEMENT | 2017-10-01 |
151106006417 | 2015-11-06 | BIENNIAL STATEMENT | 2015-10-01 |
131029006440 | 2013-10-29 | BIENNIAL STATEMENT | 2013-10-01 |
111027002548 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State