Name: | WENDY BOUDIN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1999 (26 years ago) |
Entity Number: | 2366292 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 140 W. 86TH ST., 14C, NEW YORK, NY, United States, 10024 |
Principal Address: | 140 WEST 86TH STREET, APT 14C, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WENDY BOUDIN INC. | DOS Process Agent | 140 W. 86TH ST., 14C, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
WENDY BOUDIN | Chief Executive Officer | 140 WEST 86TH STREET, APT 14C, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2024-02-05 | Address | 140 WEST 86TH STREET, APT 14C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2021-04-01 | 2024-02-05 | Address | 140 W. 86TH ST., 14C, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2014-06-17 | 2024-02-05 | Address | 140 WEST 86TH STREET, APT 14C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2014-06-17 | 2021-04-01 | Address | 140 WEST 86TH STREET, APT 14C, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2011-05-11 | 2014-06-17 | Address | 140 WEST 86TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205003411 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
210401061594 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
170405006781 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
140617006246 | 2014-06-17 | BIENNIAL STATEMENT | 2013-04-01 |
110511003109 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State