Search icon

WIKLER AND COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
JANET WIKLER DOS Process Agent 128 CENTRAL PARK SOUTH, #15C, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JANET WIKLER Chief Executive Officer 128 CENTRAL PARK SOUTH, #15-B, NEW YORK, NY, United States, 10019

History

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)

Filings

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