WIRTHLOCK REALTY CORP.

Name: | WIRTHLOCK REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1962 (63 years ago) |
Entity Number: | 151895 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 85 DARTMOUTH ST, FOREST HILLS, NY, United States, 11375 |
Principal Address: | RR1 HIGHLAND AVE, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JOYCE MCCANN | DOS Process Agent | 85 DARTMOUTH ST, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
JOYCE MCCANN | Chief Executive Officer | 85 DARTMOUTH ST, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-20 | 2018-11-08 | Address | 85 DARTMOUTH ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2003-03-20 | 2018-11-08 | Address | 85 DARTMOUTH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1993-11-15 | 2003-03-20 | Address | MARTIN P. WIRTH, RR 1 HIGHLAND AVENUE, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
1993-01-27 | 2003-03-20 | Address | RR 1 HIGHLAND AVE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1993-01-27 | 2003-03-20 | Address | 69-46 DARTMOUTH ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181108006370 | 2018-11-08 | BIENNIAL STATEMENT | 2018-11-01 |
170518006301 | 2017-05-18 | BIENNIAL STATEMENT | 2016-11-01 |
150330006237 | 2015-03-30 | BIENNIAL STATEMENT | 2014-11-01 |
121116006279 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
101129002163 | 2010-11-29 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State