WIZNIX, INC.

Name: | WIZNIX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 2003 (22 years ago) |
Entity Number: | 2965155 |
ZIP code: | 10583 |
County: | Queens |
Place of Formation: | New York |
Address: | 26 HIDDEN RIDGE COURT, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHEN ZHAO | DOS Process Agent | 26 HIDDEN RIDGE COURT, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
CHEN ZHAO | Chief Executive Officer | 26 HIDDEN RIDGE COURT, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-11 | 2024-05-11 | Address | 26 HIDDEN RIDGE COURT, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2015-10-26 | 2024-05-11 | Address | 26 HIDDEN RIDGE COURT, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2015-10-26 | 2024-05-11 | Address | 26 HIDDEN RIDGE COURT, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2007-12-05 | 2015-10-26 | Address | 132-27A 41ST AVE / #CR, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2005-12-07 | 2015-10-26 | Address | 132-27A 41ST AVE / #CR, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240511000132 | 2024-05-11 | BIENNIAL STATEMENT | 2024-05-11 |
191018060266 | 2019-10-18 | BIENNIAL STATEMENT | 2019-10-01 |
171003006665 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151026006159 | 2015-10-26 | BIENNIAL STATEMENT | 2015-10-01 |
131101006025 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State