Name: | WIZER FEEDBACK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 2018 (6 years ago) |
Entity Number: | 5443949 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 169 MADISON AVE STE 11596, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ALEXANDRA FRANKEL | Chief Executive Officer | 169 MADISON AVE STE 11596, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
WIZER FEEDBACK, INC. | DOS Process Agent | 169 MADISON AVE STE 11596, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 169 MADISON AVE STE 11596, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-11-16 | 2025-01-08 | Address | 246 5TH AVENUE 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-11-16 | 2025-01-08 | Address | 246 5TH AVENUE 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2018-11-15 | 2020-11-16 | Address | 246 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108000211 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
201116060019 | 2020-11-16 | BIENNIAL STATEMENT | 2020-11-01 |
181115000507 | 2018-11-15 | APPLICATION OF AUTHORITY | 2018-11-15 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State