Name: | WILKOWSKI ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1995 (30 years ago) |
Entity Number: | 1893617 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 2651 STRANG BLVD, STE 102, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD P. WILKOWSKI | Chief Executive Officer | 2651 STRANG BLVD, STE 102, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
EDWARD P. WILKOWSKI | DOS Process Agent | 2651 STRANG BLVD, STE 102, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 265 S LITTLE TOR RD STE 207, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 2651 STRANG BLVD, STE 102, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2025-02-03 | Address | 265 S LITTLE TOR RD STE 207, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2023-10-27 | Address | 265 S LITTLE TOR RD STE 207, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2023-10-27 | Address | 2651 STRANG BLVD, STE 102, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203004017 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
231027001200 | 2023-10-26 | CERTIFICATE OF AMENDMENT | 2023-10-26 |
230201000537 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220919000770 | 2021-12-28 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-28 |
211223001848 | 2021-12-23 | BIENNIAL STATEMENT | 2021-12-23 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State