WONDERLIC, INC.
Branch
Name: | WONDERLIC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 2000 (25 years ago) |
Branch of: | WONDERLIC, INC., Illinois (Company Number CORP_54087608) |
Entity Number: | 2577566 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Illinois |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 544 LAKEVIEW PARKWAY, STE 210, VERNON HILLS, IL, United States, 60061 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
CHARLES F WONDERLIC JR. | Chief Executive Officer | 3022 S. MORGANS POINT RD PMB #254, MOUNT PLEASANT, SC, United States, 29466 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 3401 SALTERBECK CT, SUITE 201, MOUNT PLEASANT, SC, 29466, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 3022 S. MORGANS POINT RD PMB #254, MOUNT PLEASANT, SC, 29466, USA (Type of address: Chief Executive Officer) |
2020-11-03 | 2024-11-01 | Address | 3401 SALTERBECK CT, SUITE 201, MOUNT PLEASANT, SC, 29466, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2024-11-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2024-11-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101037639 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101001087 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201103061885 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
SR-116116 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-116115 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State