Search icon

WILSHOP PROPERTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILSHOP PROPERTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1989 (36 years ago)
Entity Number: 1362562
ZIP code: 10005
County: Monroe
Place of Formation: New York
Principal Address: 1265 SCOTTSVILLE RD, 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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
THOMAS C WILMOT Chief Executive Officer 1265 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-06-16 2025-06-16 Address 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-06-26 Address 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-06-26 Address 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, 5125, USA (Type of address: Chief Executive Officer)
2023-06-26 2025-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2025-06-16 Address 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, 5125, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250616001475 2025-06-16 BIENNIAL STATEMENT 2025-06-16
230626000315 2023-06-26 BIENNIAL STATEMENT 2023-06-01
210618060189 2021-06-18 BIENNIAL STATEMENT 2021-06-01
190618060025 2019-06-18 BIENNIAL STATEMENT 2019-06-01
SR-17763 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State