Name: | WIKLER AND COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1995 (30 years ago) |
Date of dissolution: | 20 Apr 2015 |
Entity Number: | 1880576 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 128 CENTRAL PARK SOUTH, #15C, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANET WIKLER | DOS Process Agent | 128 CENTRAL PARK SOUTH, #15C, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JANET WIKLER | Chief Executive Officer | 128 CENTRAL PARK SOUTH, #15-B, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-18 | 2011-01-11 | Address | 128 CENTRAL PARK SOUTH / #15C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-01-18 | 2011-01-11 | Address | 128 CENTRAL PARK SOUTH / #15-B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2007-01-18 | 2011-01-11 | Address | 128 CENTRAL PARK SOUTH / #15C, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1999-01-12 | 2007-01-18 | Address | 128 CENTRAL PARK SOUTH #15C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-03-17 | 2007-01-18 | Address | 128 CENTRAL PARK SOUTH #15-B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150420000802 | 2015-04-20 | CERTIFICATE OF DISSOLUTION | 2015-04-20 |
130108007275 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110111002421 | 2011-01-11 | BIENNIAL STATEMENT | 2011-01-01 |
090120003222 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
070118002867 | 2007-01-18 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State