Search icon

WISE COUNSEL, INC.

Company Details

Name: WISE COUNSEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2000 (25 years ago)
Entity Number: 2482403
ZIP code: 10022
County: New York
Place of Formation: New York
Address: KAREN L FRANKEL, 845 THIRD AVENUE / 11TH FL, 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
THE CORPORATION DOS Process Agent KAREN L FRANKEL, 845 THIRD AVENUE / 11TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
KAREN L FRANKEL Chief Executive Officer 845 THIRD AVENUE / 11TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2004-03-15 2010-04-01 Address WISE COUNSEL LLC, 767 3RD AVE 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-03-15 2010-04-01 Address WISE COUNSEL LLC, 767 3RD AVE 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2004-03-15 2010-04-01 Address WISE COUNSEL LLC, 767 3RD AVE 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-04-04 2004-03-15 Address 767 THIRD AVE., 24TH FLOOR, NEW YORK, NY, 10017, 2023, USA (Type of address: Chief Executive Officer)
2002-04-04 2004-03-15 Address 767 THIRD AVE., 24TH FLOOR, NEW YORK, NY, 10017, 2023, USA (Type of address: Principal Executive Office)
2000-03-07 2004-03-15 Address ATTN: MARC CHAMLIN, ESQ., 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140317006093 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120412003141 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100401002136 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080317002063 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060404002984 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040315002691 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020404002435 2002-04-04 BIENNIAL STATEMENT 2002-03-01
000307000735 2000-03-07 CERTIFICATE OF INCORPORATION 2000-03-07

Date of last update: 24 Feb 2025

Sources: New York Secretary of State