Search icon

WONDERLUST INDUSTRIES, INC.

Company Details

Name: WONDERLUST INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2000 (25 years ago)
Entity Number: 2467811
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 3015 ADELINE STREET, UNIT 106, OAKLAND, CA, United States, 94608
Address: ATTN: MICHAEL FRANKFURT, 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FRANKFURT, GARBUS, KLEIN & SELZ, P.C. DOS Process Agent ATTN: MICHAEL FRANKFURT, 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LYLE OWERKO Chief Executive Officer 3015 ADELINE STREET, UNIT 106, OAKLAND, CA, United States, 94608

History

Start date End date Type Value
2017-03-09 2018-01-11 Address 3015 ADELINE STREET, UNIT 106, SAN FRANCISCO, CA, 94608, USA (Type of address: Chief Executive Officer)
2017-03-09 2018-01-11 Address 3015 ADELINE STREET, UNIT 106, SAN FRANCISCO, CA, 94608, USA (Type of address: Principal Executive Office)
2002-04-03 2017-03-09 Address 366 BROADWAY #2D, NEW YORK, NY, 10013, 3914, USA (Type of address: Chief Executive Officer)
2002-04-03 2017-03-09 Address 366 BROADWAY #2D, NEW YORK, NY, 10013, 3914, USA (Type of address: Principal Executive Office)
2000-01-31 2018-01-11 Address ATTN: STUART T. KLEINMAN ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180111006359 2018-01-11 BIENNIAL STATEMENT 2018-01-01
170309002014 2017-03-09 BIENNIAL STATEMENT 2016-01-01
050418002176 2005-04-18 BIENNIAL STATEMENT 2004-01-01
020403002986 2002-04-03 BIENNIAL STATEMENT 2002-01-01
000131000978 2000-01-31 CERTIFICATE OF INCORPORATION 2000-01-31

Date of last update: 24 Feb 2025

Sources: New York Secretary of State