Search icon

WONDER CREATIONS LLC

Company Details

Name: WONDER CREATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Feb 2004 (21 years ago)
Date of dissolution: 29 Jul 2019
Entity Number: 3015354
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-02-19 2012-10-01 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-02-19 2012-09-13 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190729000741 2019-07-29 ARTICLES OF DISSOLUTION 2019-07-29
SR-89323 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89322 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121001000898 2012-10-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-01
120913000363 2012-09-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-13
120411002635 2012-04-11 BIENNIAL STATEMENT 2012-02-01
100322002620 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080314002289 2008-03-14 BIENNIAL STATEMENT 2008-02-01
060227002340 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040219000646 2004-02-19 ARTICLES OF ORGANIZATION 2004-02-19

Date of last update: 19 Jan 2025

Sources: New York Secretary of State