Name: | WORLD OF WONDER CHILD CARE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 2006 (19 years ago) |
Entity Number: | 3391610 |
ZIP code: | 13031 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5633 WEST GENESEE ST, CAMILLUS, NY, United States, 13031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELLE CONSTANTINO-SCOTT | Chief Executive Officer | 5633 WEST GENESEE ST, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5633 WEST GENESEE ST, CAMILLUS, NY, United States, 13031 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-20 | 2010-08-04 | Address | 5633 WEST GENESEE ST, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
2006-07-24 | 2008-08-20 | Address | 17 HENRY BEACH DR, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120821002359 | 2012-08-21 | BIENNIAL STATEMENT | 2012-07-01 |
111110000059 | 2011-11-10 | ANNULMENT OF DISSOLUTION | 2011-11-10 |
DP-2008301 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
100804003053 | 2010-08-04 | BIENNIAL STATEMENT | 2010-07-01 |
080820002682 | 2008-08-20 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State