Name: | WOW PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1979 (46 years ago) |
Entity Number: | 551888 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 3 LOMOND AVE, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN ROSEN | Chief Executive Officer | 3 LOMOND AVE, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
JONATHAN ROSEN | DOS Process Agent | 3 LOMOND AVE, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-30 | 1997-04-25 | Address | 3 LOMOND AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
1992-10-30 | 1997-04-25 | Address | 3 LOMOND AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
1992-10-30 | 1997-04-25 | Address | 3 LOMOND AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
1979-04-17 | 1992-10-30 | Address | 3 LOMOND AVE., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180702017 | 2018-07-02 | ASSUMED NAME CORP INITIAL FILING | 2018-07-02 |
130731006031 | 2013-07-31 | BIENNIAL STATEMENT | 2013-04-01 |
110506003057 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
090331002613 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
070517002090 | 2007-05-17 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State