Name: | THE WHOLESALE GROUP OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1992 (33 years ago) |
Entity Number: | 1622540 |
ZIP code: | 10577 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2500 WESTCHESTER AVE, #400A, PURCHASE, NY, United States, 10577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2500 WESTCHESTER AVE, #400A, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
ADAM FRIEDLANDER | Chief Executive Officer | 2500 WESTCHESTER AVE, #400A, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-15 | 2010-04-02 | Address | 2500 WESTCHESTER AVE / #400A, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2004-03-15 | 2010-04-02 | Address | 2500 WESTCHESTER AVE / #400A, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2004-03-15 | 2010-04-02 | Address | 2500 WESTCHESTER AVE / #400A, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office) |
1998-05-06 | 2004-03-15 | Address | 277 NORTH AVE., #2000, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1998-05-06 | 2004-03-15 | Address | 277 NORTH AVE., #2000, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140522002005 | 2014-05-22 | BIENNIAL STATEMENT | 2014-03-01 |
120418002346 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
100402002596 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080307002976 | 2008-03-07 | BIENNIAL STATEMENT | 2008-03-01 |
060331002475 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State