Search icon

MCLAUGHLIN & WILSHINSKY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MCLAUGHLIN & WILSHINSKY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Apr 1994 (31 years ago)
Entity Number: 1812862
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 276 FIFTH AVENUE STE 805, NEW YORK, NY, United States, 10001
Principal Address: 276 FIFTH AVE STE 805, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 276 FIFTH AVENUE STE 805, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KATHRYN A MCLAUGHLIN Chief Executive Officer 276 FIFTH AVE STE 805, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 1270 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 276 FIFTH AVE STE 805, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-12-01 2025-05-02 Address 276 FIFTH AVENUE STE 805, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-02-16 2025-05-02 Address 276 FIFTH AVE STE 805, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-02-16 2006-12-01 Address 276 FIFTH AVE STE 805, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502004204 2025-05-02 BIENNIAL STATEMENT 2025-05-02
140612002187 2014-06-12 BIENNIAL STATEMENT 2014-04-01
120816002213 2012-08-16 BIENNIAL STATEMENT 2012-04-01
100802002528 2010-08-02 BIENNIAL STATEMENT 2010-04-01
080425002510 2008-04-25 BIENNIAL STATEMENT 2008-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State