Search icon

WIZCOM INTERNATIONAL, LTD., CO. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WIZCOM INTERNATIONAL, LTD., CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Jul 1989 (36 years ago)
Date of dissolution: 07 Apr 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Apr 2006 (19 years ago)
Document Number: P25314
FEI/EIN Number 112850571
Address: 1 CAMPUS DR, PARSIPPANY, NJ, 07054, US
Mail Address: CENDANT CORPORATE USA, P.O. BOX 981337, EL PASO, TX, 79998-1337, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KATZ SAMUEL Director 9 WEST 57TH ST. 37TH FLOOR, NEW YORK, NY, 10019
BOCK ERIC J Executive Vice President 9 WEST 57TH ST. 37TH FLOOR, NEW YORK, NY, 10019
BOCK ERIC J Secretary 9 WEST 57TH ST. 37TH FLOOR, NEW YORK, NY, 10019
WYSHNER DAVID EVPT 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054
BUCKMAN JAMES E Chief Executive Officer 9 WEST 57TH STREET 37TH FLOOR, NEW YORK, NY, 10019
BUCKMAN JAMES E Director 9 WEST 57TH STREET 37TH FLOOR, NEW YORK, NY, 10019
HUBER JOSEPH Vice President 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054
MCCORMICK MICHAEL President 7 SYLVAN WAY, PARSIPPANY, NJ, 07054

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-07 1 CAMPUS DR, PARSIPPANY, NJ 07054 -
CHANGE OF MAILING ADDRESS 2005-03-29 1 CAMPUS DR, PARSIPPANY, NJ 07054 -
REINSTATEMENT 2003-07-02 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Withdrawal 2006-04-07
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-02-11
REINSTATEMENT 2003-07-02
Reg. Agent Change 2002-07-02
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-06-05
ANNUAL REPORT 1999-02-21
ANNUAL REPORT 1998-07-02
ANNUAL REPORT 1997-04-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State