Name: | WICHLER & GOBETZ, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1991 (34 years ago) |
Entity Number: | 1585557 |
ZIP code: | 10901 |
County: | New York |
Place of Formation: | New York |
Address: | 29 East Mayer Drive, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANAN J WICHLER | Chief Executive Officer | 29 EAST MAYER DRIVE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
WICHLER & GOBETZ, P.C. | DOS Process Agent | 29 East Mayer Drive, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-02-26 | Address | 400 RELLA BLVD, STE 125, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-02-26 | Address | 29 EAST MAYER DRIVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2017-11-27 | 2025-02-26 | Address | 400 RELLA BLVD, STE 125, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2017-11-27 | 2025-02-26 | Address | 400 RELLA BLVD, STE 125, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1999-07-29 | 2017-11-27 | Address | 400 RELLA BLVD, STE 213, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226002459 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
191007060087 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
171127006108 | 2017-11-27 | BIENNIAL STATEMENT | 2017-10-01 |
131127002058 | 2013-11-27 | BIENNIAL STATEMENT | 2013-10-01 |
111102003145 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State