Search icon

WISE COMPONENTS, INC.

Headquarter

Company Details

Name: WISE COMPONENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1976 (49 years ago)
Entity Number: 400016
ZIP code: 06902
County: Westchester
Place of Formation: New York
Principal Address: 79 HARBOR VIEW AVE, STAMFORD, CT, United States, 06902
Address: 79 HARBORVIEW AVE, STAMFORD, CT, United States, 06902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WISE COMPONENTS INC DOS Process Agent 79 HARBORVIEW AVE, STAMFORD, CT, United States, 06902

Chief Executive Officer

Name Role Address
STEVEN SCOTT BLAUSTEIN Chief Executive Officer 79 HARBOR VIEW AVE, STAMFORD, CT, United States, 06902

Links between entities

Type:
Headquarter of
Company Number:
0286465
State:
CONNECTICUT

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 79 HARBOR VIEW AVE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 79 HARBOR VIEW AVE, STAMFORD, CT, 06902, 5913, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-01-29 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.01
2023-09-28 2024-02-07 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.01
2023-02-17 2023-09-28 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250129003992 2025-01-29 BIENNIAL STATEMENT 2025-01-29
220519003678 2022-05-19 BIENNIAL STATEMENT 2022-05-01
200507061117 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180510006370 2018-05-10 BIENNIAL STATEMENT 2018-05-01
140512006046 2014-05-12 BIENNIAL STATEMENT 2014-05-01

Court Cases

Court Case Summary

Filing Date:
2000-03-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
MCDOWDELL
Party Role:
Plaintiff
Party Name:
WISE COMPONENTS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State