Name: | WISE-MILLER INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 2016 (9 years ago) |
Entity Number: | 5022625 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | California |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 437 madison ave, ste 3700, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
DEWANDA MILLER | Chief Executive Officer | 437 MADISON AVE, STE 3700, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 437 MADISON AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-03-19 | Address | 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-03-19 | Address | 14 PENN PLZ - STE 2000, C/O PRAGER METIS CPAS LLC, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2024-10-10 | Address | 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2025-03-19 | Address | 14 PENN PLZ - STE 2000, C/O PRAGER METIS CPAS LLC, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319000198 | 2025-03-18 | AMENDMENT TO BIENNIAL STATEMENT | 2025-03-18 |
241010001831 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
240417004302 | 2024-04-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-04 |
221007002800 | 2022-10-07 | BIENNIAL STATEMENT | 2022-10-01 |
210305061444 | 2021-03-05 | BIENNIAL STATEMENT | 2020-10-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State