WISH LISTS LTD.

Name: | WISH LISTS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2003 (22 years ago) |
Entity Number: | 2853244 |
ZIP code: | 13164 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2511 WARNERS RD, WARNERS, NY, United States, 13164 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAREN J SEBASTIAN | Chief Executive Officer | PO BOX 502, BALDWINSVILLE, NY, United States, 13027 |
Name | Role | Address |
---|---|---|
WISH LISTS LTD. | DOS Process Agent | 2511 WARNERS RD, WARNERS, NY, United States, 13164 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Address | PO BOX 502, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer) |
2021-01-06 | 2025-01-31 | Address | 2511 WARNERS RD, WARNERS, NY, 13164, USA (Type of address: Service of Process) |
2017-01-18 | 2021-01-06 | Address | 2511 WARNERS RD, WARNERS, NY, 13164, USA (Type of address: Service of Process) |
2017-01-18 | 2025-01-31 | Address | PO BOX 502, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer) |
2009-02-12 | 2017-01-18 | Address | 87 DOWNER ST, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131002048 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
230110002251 | 2023-01-10 | BIENNIAL STATEMENT | 2023-01-01 |
210106060896 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190109060491 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170118006305 | 2017-01-18 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State