Name: | WANDER BEAUTY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2017 (8 years ago) |
Entity Number: | 5121885 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 35 WEST 36TH STREET, RM 3W, NEW YORK, NY, United States, 10018 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WANDER BEAUTY INC. 401(K) PLAN | 2019 | 821145262 | 2020-06-30 | WANDER BEAUTY INC | 12 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-06-30 |
Name of individual signing | ANDY CHIU |
Name | Role | Address |
---|---|---|
DIVYA GUGNANI | Chief Executive Officer | 35 WEST 36TH STREET, RM 3W, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-24 | 2024-05-24 | Address | 35 WEST 36TH STREET, RM 3W, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2023-04-17 | Address | 35 WEST 36TH STREET, RM 3W, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2024-05-24 | Address | 35 WEST 36TH STREET, RM 3W, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2024-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-04-19 | 2023-04-17 | Address | 35 WEST 36TH STREET, RM 3W, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2019-04-15 | 2021-04-19 | Address | 220 E 65TH STREET, PHMN, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2017-04-19 | 2023-04-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524002931 | 2024-05-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-23 |
230417009813 | 2023-04-17 | BIENNIAL STATEMENT | 2023-04-01 |
210419060182 | 2021-04-19 | BIENNIAL STATEMENT | 2021-04-01 |
190415060307 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
170419000306 | 2017-04-19 | APPLICATION OF AUTHORITY | 2017-04-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2082877206 | 2020-04-15 | 0202 | PPP | 35 W 36TH STREET SUITE 3W, NEW YORK, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3472718407 | 2021-02-05 | 0202 | PPS | 35 W 36th St Rm 3W, New York, NY, 10018-7931 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State