Search icon

WIRESCRIBE CORP

Company Details

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

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 54 STATE STREET ste 804, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
VALENTINA STANISLAVSKAIA Chief Executive Officer 17 CLEVELAND PLACE, APT 7, NEW YORK, NY, United States, 10012

History

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)

Filings

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