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
Name | Role | Address |
---|---|---|
WISE COMPONENTS INC | DOS Process Agent | 79 HARBORVIEW AVE, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
STEVEN SCOTT BLAUSTEIN | Chief Executive Officer | 79 HARBOR VIEW AVE, STAMFORD, CT, United States, 06902 |
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 |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State