Name: | WILHOLD PROPERTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1993 (32 years ago) |
Entity Number: | 1742516 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 1265 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624 |
Address: | 28 LIBERTY ST., AUTHORIZED PERSON, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., AUTHORIZED PERSON, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS C WILMOT, SR. | Chief Executive Officer | 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-21 | 2023-07-21 | Address | 217 SMITH RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2023-07-21 | 2023-07-21 | Address | 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-07-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-11-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230721000206 | 2023-07-21 | BIENNIAL STATEMENT | 2023-07-01 |
210730001359 | 2021-07-30 | BIENNIAL STATEMENT | 2021-07-30 |
190725060294 | 2019-07-25 | BIENNIAL STATEMENT | 2019-07-01 |
SR-20844 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20845 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State