Search icon

THE WILCOR GROUP, INC.

Headquarter

Company Details

Name: THE WILCOR GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1992 (33 years ago)
Entity Number: 1651218
ZIP code: 08723
County: New York
Place of Formation: New York
Address: C/O Sherman and CO, 990 Cedarbridge Ave #B7-311, Brick, NJ, United States, 08723

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOEL WILKENFELD DOS Process Agent C/O Sherman and CO, 990 Cedarbridge Ave #B7-311, Brick, NJ, United States, 08723

Chief Executive Officer

Name Role Address
JOEL WILKENFELD Chief Executive Officer C/O SHERMAN AND CO, 990 CEDARBRIDGE AVE #B7-311, BRICK, NJ, United States, 08723

Links between entities

Type:
Headquarter of
Company Number:
F97000003639
State:
FLORIDA

History

Start date End date Type Value
1998-07-15 2009-05-15 Address C/O WILKENFELD, 111 BARROW ST, #8E, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1998-07-15 2009-05-15 Address 111 BARROW ST, #8E, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1998-07-15 2009-05-15 Address 111 BARROW ST, #8E, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1992-07-14 2022-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-07-14 1998-07-15 Address 605 THIRD AVENUE, 34TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221128002846 2022-11-28 BIENNIAL STATEMENT 2022-07-01
090515002091 2009-05-15 BIENNIAL STATEMENT 2008-07-01
980715002317 1998-07-15 BIENNIAL STATEMENT 1998-07-01
920714000122 1992-07-14 CERTIFICATE OF INCORPORATION 1992-07-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State