Name: | WIZER FEEDBACK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 2018 (7 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 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
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) |
2025-01-08 | 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: 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: 23 Mar 2025
Sources: New York Secretary of State