Name: | WONDER GROUP NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2018 (6 years ago) |
Entity Number: | 5440062 |
ZIP code: | 19901 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | WONDER GROUP NEW YORK, INC. |
Address: | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, United States, 19901 |
Principal Address: | 399 JEFFERSON RD, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
MARC LORE | Chief Executive Officer | 399 JEFFERSON RD, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
INCORPORATING SERVICES, LTD. | DOS Process Agent | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, United States, 19901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-15 | 2024-11-15 | Address | 150 GREENWICH ST, FLOOR 57, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2024-11-15 | 2024-11-15 | Address | 399 JEFFERSON RD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2022-09-08 | 2024-11-15 | Address | 150 GREENWICH ST, FLOOR 57, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2022-09-08 | 2024-11-15 | Address | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
2022-02-24 | 2022-09-08 | Address | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
2020-04-08 | 2022-09-08 | Name | REMARKABLE FOODS, INC. |
2018-11-08 | 2018-11-08 | Name | FOOD TRUCK, INC. |
2018-11-08 | 2022-02-24 | Address | 110 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-08 | 2020-04-08 | Name | FOOD TRUCK, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115001565 | 2024-11-15 | BIENNIAL STATEMENT | 2024-11-15 |
220908000686 | 2022-09-08 | CERTIFICATE OF AMENDMENT | 2022-09-08 |
220307001435 | 2022-03-07 | BIENNIAL STATEMENT | 2020-11-01 |
220224000209 | 2022-02-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-23 |
200408000161 | 2020-04-08 | CERTIFICATE OF AMENDMENT | 2020-04-08 |
181108000191 | 2018-11-08 | APPLICATION OF AUTHORITY | 2018-11-08 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State