Name: | WISE GUY DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1998 (27 years ago) |
Date of dissolution: | 03 May 2024 |
Entity Number: | 2307520 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 72 STEPHEN LOOP, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTOINETTE BURGIO | DOS Process Agent | 72 STEPHEN LOOP, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
ANTOINETTE BURGIO | Chief Executive Officer | 72 STEPHEN LOOP, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-02 | 2024-05-14 | Address | 72 STEPHEN LOOP, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2008-10-02 | 2024-05-14 | Address | 72 STEPHEN LOOP, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2002-10-15 | 2008-10-02 | Address | 72 STEPHEN LOOP, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
2002-10-15 | 2008-10-02 | Address | 72 STEPHEN LOOP, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2002-10-15 | 2008-10-02 | Address | 72 STEPHEN LOOP, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514002441 | 2024-05-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-03 |
181003006800 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161006006290 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
141114006598 | 2014-11-14 | BIENNIAL STATEMENT | 2014-10-01 |
121211002337 | 2012-12-11 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State