Name: | WIZARD SERVICES NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 2007 (17 years ago) |
Entity Number: | 3600257 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | WIZARD SERVICES, INC. |
Fictitious Name: | WIZARD SERVICES NEW YORK |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 379 Interpace Parkway, Parsippany, NY, United States, 07054 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH FERRARO | Chief Executive Officer | 6 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-28 | 2023-12-28 | Address | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2017-12-01 | 2023-12-28 | Address | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2013-12-02 | 2017-12-01 | Address | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2011-12-06 | 2013-12-02 | Address | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2009-11-20 | 2011-12-06 | Address | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2007-12-03 | 2023-12-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228001087 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
211202003544 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
191202061123 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201006778 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151201006874 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131202006381 | 2013-12-02 | BIENNIAL STATEMENT | 2013-12-01 |
111206002200 | 2011-12-06 | BIENNIAL STATEMENT | 2011-12-01 |
091120002623 | 2009-11-20 | BIENNIAL STATEMENT | 2009-12-01 |
071203000582 | 2007-12-03 | APPLICATION OF AUTHORITY | 2007-12-03 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State