Search icon

WIRTHLOCK REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O JOYCE MCCANN DOS Process Agent 85 DARTMOUTH ST, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
JOYCE MCCANN Chief Executive Officer 85 DARTMOUTH ST, FOREST HILLS, NY, United States, 11375

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State