Name: | WUNDIES ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1985 (40 years ago) |
Date of dissolution: | 17 Apr 2003 |
Entity Number: | 998278 |
ZIP code: | 07094 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: PRESIDENT, 150 MEADOWLAND PARKWAY, SECAUCUS, NJ, United States, 07094 |
Principal Address: | 150 MEADOWLAND PARKWAY, SECAUCUS, NJ, United States, 07094 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL FITZGERALD | Chief Executive Officer | 150 MEADOWLAND PARKWAY, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: PRESIDENT, 150 MEADOWLAND PARKWAY, SECAUCUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-27 | 2001-09-18 | Address | ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office) |
2000-12-27 | 2001-09-18 | Address | ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2000-12-27 | 2001-09-18 | Address | ATTN: MICHAEL FITZGERALD, ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
1997-03-10 | 2000-12-27 | Address | ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
1997-03-10 | 2000-12-27 | Address | ATTN STEPHEN W RUBIN ESQ, 1585 BROADWAY, NEW YORK, NY, 10036, 8299, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030417000110 | 2003-04-17 | CERTIFICATE OF TERMINATION | 2003-04-17 |
010918002566 | 2001-09-18 | BIENNIAL STATEMENT | 2001-05-01 |
001227002356 | 2000-12-27 | BIENNIAL STATEMENT | 1999-05-01 |
970602002424 | 1997-06-02 | BIENNIAL STATEMENT | 1997-05-01 |
970310002247 | 1997-03-10 | BIENNIAL STATEMENT | 1995-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State