Name: | WIRESCRIBE CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 2017 (8 years ago) |
Entity Number: | 5133041 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 54 STATE STREET ste 804, ALBANY, NY, United States, 12207 |
Principal Address: | 17 Cleveland Place, Apt 7, New York, NY, United States, 10012 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 STATE STREET ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
VALENTINA STANISLAVSKAIA | Chief Executive Officer | 17 CLEVELAND PLACE, APT 7, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 17 CLEVELAND PLACE, APT 7, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2025-01-06 | Address | 54 STATE STREET ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-06-27 | 2025-01-06 | Address | 17 CLEVELAND PLACE, APT 7, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2025-01-06 | Address | 54 STATE STREET STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-06-13 | 2025-01-06 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2017-05-08 | 2024-06-13 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2017-05-08 | 2024-06-27 | Address | 1967 WEHRLE DRIVE, SUITE 1 # 086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-05-08 | 2024-06-27 | Address | 1967 WEHRLE DRIVE, SUITE 1 # 086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106003470 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
240627002668 | 2024-06-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-13 |
221216001827 | 2022-12-16 | BIENNIAL STATEMENT | 2021-05-01 |
170508010281 | 2017-05-08 | CERTIFICATE OF INCORPORATION | 2017-05-08 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State