Search icon

H.L. WILSHINSKY INC.

Company Details

Name: H.L. WILSHINSKY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1992 (32 years ago)
Entity Number: 1683385
ZIP code: 10166
County: New York
Place of Formation: Pennsylvania
Address: 200 PARK AVENUE, 32 FL, NEW YORK, NY, United States, 10166

DOS Process Agent

Name Role Address
H.L. WILSHINSKY INC. DOS Process Agent 200 PARK AVENUE, 32 FL, NEW YORK, NY, United States, 10166

Chief Executive Officer

Name Role Address
HAROLD L. WILSHINSKY Chief Executive Officer 200 PARK AVENUE, 32 FL, NEW YORK, NY, United States, 10166

History

Start date End date Type Value
2004-12-17 2014-11-25 Address 1633 BROADWAY, 3 FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2004-12-17 2014-11-25 Address 1633 BROADWAY, 3 FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2004-12-17 2014-11-25 Address 1633 BROADWAY, 3 FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-10-25 2004-12-17 Address 120 N ABINGTON RD, CLARKS GREEN, PA, 18411, USA (Type of address: Chief Executive Officer)
1998-11-24 2004-12-17 Address 120 N ABINGTON RD, CLARKS GREEN, PA, 18411, USA (Type of address: Principal Executive Office)
1998-11-24 2002-10-25 Address 120 N ABINGTON RD, CLARKS GREEN, PA, 18411, USA (Type of address: Chief Executive Officer)
1998-11-24 2004-12-17 Address 120 N ABINGTON RD, CLARKS GREEN, PA, 18411, USA (Type of address: Service of Process)
1996-11-25 1998-11-24 Address 301 PENN AVE, SCRANTON, PA, 18503, USA (Type of address: Principal Executive Office)
1996-11-25 1998-11-24 Address 301 PENN AVE, SCRANTON, PA, 18503, USA (Type of address: Service of Process)
1996-11-25 1998-11-24 Address 301 PENN AVE, SCRANTON, PA, 18503, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181102006815 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161102006446 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141125006084 2014-11-25 BIENNIAL STATEMENT 2014-11-01
101116002553 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081103002585 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061107002318 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041217002490 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021025002538 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001121002691 2000-11-21 BIENNIAL STATEMENT 2000-11-01
981124002149 1998-11-24 BIENNIAL STATEMENT 1998-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State