Search icon

WONDER GROUP NEW YORK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARC LORE Chief Executive Officer 399 JEFFERSON RD, PARSIPPANY, NJ, United States, 07054

DOS Process Agent

Name Role Address
INCORPORATING SERVICES, LTD. DOS Process Agent 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, United States, 19901

History

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.

Filings

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