Name: | H.L. WILSHINSKY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 1992 (33 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 |
Name | Role | Address |
---|---|---|
H.L. WILSHINSKY INC. | DOS Process Agent | 200 PARK AVENUE, 32 FL, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
HAROLD L. WILSHINSKY | Chief Executive Officer | 200 PARK AVENUE, 32 FL, NEW YORK, NY, United States, 10166 |
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: Service of Process) |
2004-12-17 | 2014-11-25 | Address | 1633 BROADWAY, 3 FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
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 | 2002-10-25 | Address | 120 N ABINGTON RD, CLARKS GREEN, PA, 18411, USA (Type of address: Chief Executive Officer) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State