Entity Name: | WISHES & WHIMSIES INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 18 Jun 1999 |
Branch of: | WISHES & WHIMSIES INC., NEW YORK (Company Number 1952809) |
Business ALEI: | 0623803 |
Annual report due: | 17 Jun 2006 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DOROTHEA PISANO | Officer | WISHES & WHIMSIES INC., C/O SARAH NEUMAN CENTER, 845 PALMER AVE., MAMARONECK, NY, 10543, United States | 26 SEVILLE AVE., RYE, NY, 10580, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005172075 | 2014-08-18 | 2014-08-18 | Withdrawal | Certificate of Withdrawal | - |
0003069222 | 2005-06-30 | - | Annual Report | Annual Report | 2005 |
0002851100 | 2004-07-02 | - | Annual Report | Annual Report | 2004 |
0002667909 | 2003-06-25 | - | Annual Report | Annual Report | 2003 |
0002485096 | 2002-07-05 | - | Annual Report | Annual Report | 2002 |
0002277470 | 2001-06-21 | - | Annual Report | Annual Report | 2001 |
0002157900 | 2000-09-15 | 2000-09-15 | Change of Business Address | Business Address Change | - |
0002126281 | 2000-06-29 | - | Annual Report | Annual Report | 2000 |
0001989688 | 1999-06-18 | - | Business Registration | Certificate of Authority | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website