Name: | WILSAR PROPERTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1988 (36 years ago) |
Entity Number: | 1310903 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS C WILMOT, SR. | Chief Executive Officer | 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-23 | 2024-12-23 | Address | 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2020-12-28 | 2024-12-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-01-07 | 2024-12-23 | Address | 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2007-03-12 | 2011-01-07 | Address | 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2002-04-16 | 2020-12-28 | Address | 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2002-04-16 | 2007-03-12 | Address | 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2000-11-28 | 2002-04-16 | Address | 3821 N LIBERTY ST, WINSTON SALEM, NC, 27102, USA (Type of address: Principal Executive Office) |
2000-11-28 | 2002-04-16 | Address | 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2000-11-28 | 2002-04-16 | Address | 3821 N LIBERTY ST, WINSTON SALEM, NC, 27102, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223002570 | 2024-12-23 | BIENNIAL STATEMENT | 2024-12-23 |
221227001069 | 2022-12-27 | BIENNIAL STATEMENT | 2022-12-01 |
201228060097 | 2020-12-28 | BIENNIAL STATEMENT | 2020-12-01 |
SR-17340 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181205006208 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161206007645 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141216006202 | 2014-12-16 | BIENNIAL STATEMENT | 2014-12-01 |
130109002584 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
110107002142 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
081222002011 | 2008-12-22 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State