Search icon

WISDOM PARTNERS INC.

Company Details

Name: WISDOM PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2013 (12 years ago)
Entity Number: 4390093
ZIP code: 27562
County: Nassau
Place of Formation: New York
Address: 2612 Lex Ln, New Hill, NC, United States, 27562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DHRUV ANAND DOS Process Agent 2612 Lex Ln, New Hill, NC, United States, 27562

Agent

Name Role Address
SHIKHA ANAND Agent 964 N 7TH STREET, NEW HYDE PARK, NY, 11040

Chief Executive Officer

Name Role Address
DHRUV ANAND Chief Executive Officer 2612 LEX LN, NEW HILL, NC, United States, 27562

History

Start date End date Type Value
2025-04-05 2025-04-05 Address 2612 LEX LN, NEW HILL, NC, 27562, USA (Type of address: Chief Executive Officer)
2023-04-01 2023-04-01 Address 2612 LEX LN, NEW HILL, NC, 27562, USA (Type of address: Chief Executive Officer)
2023-04-01 2025-04-05 Address 2612 Lex Ln, New Hill, NC, 27562, USA (Type of address: Service of Process)
2023-04-01 2025-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-01 2025-04-05 Address 2612 LEX LN, NEW HILL, NC, 27562, USA (Type of address: Chief Executive Officer)
2023-04-01 2025-04-05 Address 964 N 7TH STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)
2015-03-24 2023-04-01 Address 964 N 7TH STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)
2013-04-17 2023-04-01 Address 964 N 7TH STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2013-04-17 2023-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250405000369 2025-04-05 BIENNIAL STATEMENT 2025-04-05
230401001144 2023-04-01 BIENNIAL STATEMENT 2023-04-01
221205001076 2022-12-05 BIENNIAL STATEMENT 2021-04-01
150324000179 2015-03-24 CERTIFICATE OF CHANGE 2015-03-24
130417000946 2013-04-17 CERTIFICATE OF INCORPORATION 2013-04-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State