Search icon

2 WONDER FULL TO BE LIMITED

Headquarter

Company Details

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

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza Suite 1204, AUTHORIZED PERSON, NY, United States, 10020

Chief Executive Officer

Name Role Address
DAVID BASCHE Chief Executive Officer 2 W 128 STREET, NEW YORK, NY, United States, 10027

Links between entities

Type:
Headquarter of
Company Number:
1345854
State:
KENTUCKY

History

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)

Filings

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

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41666
Current Approval Amount:
41666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41971.93

Date of last update: 31 Mar 2025

Sources: New York Secretary of State