Name: | WONDERFUSION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 2003 (21 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2959198 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 511 AVE OF AMERICAS, SUITE #346, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JARED W. WILLIAMS | Chief Executive Officer | 511 AVE OF AMERICAS, SUITE #346, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 511 AVE OF AMERICAS, SUITE #346, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-16 | 2007-04-11 | Address | 511 AVENUE OF THE AMERICAS, SUITE #346, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-11-17 | 2006-11-16 | Address | PO BOX 3364, NEW YORK, NY, 10163, 3364, USA (Type of address: Service of Process) |
2003-09-29 | 2005-11-17 | Address | 1026 EAST 180TH STREET, APARTMENT #3B, BRONX, NY, 10460, 2256, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1929371 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
070411002609 | 2007-04-11 | BIENNIAL STATEMENT | 2005-09-01 |
061116000520 | 2006-11-16 | CERTIFICATE OF CHANGE | 2006-11-16 |
051117000152 | 2005-11-17 | CERTIFICATE OF CHANGE | 2005-11-17 |
030929000331 | 2003-09-29 | CERTIFICATE OF INCORPORATION | 2003-09-29 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State