Name: | 2 WONDER FULL TO BE LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1999 (26 years ago) |
Entity Number: | 2396632 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Rockefeller Plaza Suite 1204, AUTHORIZED PERSON, NY, United States, 10020 |
Principal Address: | 2 W 128 STREET, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza Suite 1204, AUTHORIZED PERSON, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
DAVID BASCHE | Chief Executive Officer | 2 W 128 STREET, NEW YORK, NY, United States, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-10 | 2024-05-10 | Address | 1 Rockefeller Plaza Suite 1204, AUTHORIZED PERSON, NY, 10020, USA (Type of address: Service of Process) |
2024-05-10 | 2024-05-10 | Address | 2 W 128 STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2024-05-10 | 2024-05-10 | Address | 21007 COSTANSO ST, WOODLAND HILLS, CA, 91364, USA (Type of address: Chief Executive Officer) |
2024-05-10 | 2024-05-10 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-04-12 | 2024-05-10 | Address | 2 W 128 STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240510000991 | 2024-05-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-09 |
240412002456 | 2024-04-12 | BIENNIAL STATEMENT | 2024-04-12 |
101105000364 | 2010-11-05 | ANNULMENT OF DISSOLUTION | 2010-11-05 |
DP-1678466 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
010907002039 | 2001-09-07 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State