GERALD J. WILKOFF, INC.
Headquarter
Name: | GERALD J. WILKOFF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1986 (39 years ago) |
Entity Number: | 1061943 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7 Hampton Court, Port Washington, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW WILKOFF | Chief Executive Officer | 7 HAMPTON COURT, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
GERALD J WILKOFF, INC. | DOS Process Agent | 7 Hampton Court, Port Washington, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 7 HAMPTON COURT, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | PO BOX 142, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-25 | 2023-05-25 | Address | PO BOX 142, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2024-10-01 | Address | PO BOX 142, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001038516 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230525000116 | 2023-05-25 | BIENNIAL STATEMENT | 2022-03-01 |
200304060106 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180312006580 | 2018-03-12 | BIENNIAL STATEMENT | 2018-03-01 |
160303006238 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State