Search icon

S. H. WYDLER COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S. H. WYDLER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1996 (29 years ago)
Entity Number: 2090004
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 945 5TH AVE, APT 6A, NEW YORK, NY, United States, 10021
Principal Address: 945 FIFTH AVENUE / SUITE 6A, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SUSAN H. WYDLER DOS Process Agent 945 5TH AVE, APT 6A, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
SUSAN H. WYDLER Chief Executive Officer 945 FIFTH AVENUE, APT 6A, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
133921921
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2016-12-01 2020-12-01 Address 945 FIFTH AVENUE / SUITE 6A, NEW YORK, NY, 10021, 4655, USA (Type of address: Service of Process)
2006-11-28 2020-12-01 Address 945 FIFTH AVENUE, NEW YORK, NY, 10021, 4655, USA (Type of address: Chief Executive Officer)
2006-11-28 2016-12-01 Address 945 FIFTH AVENUE / SUITE 6A, NEW YORK, NY, 10021, 4655, USA (Type of address: Service of Process)
2002-11-27 2006-11-28 Address 945 5TH AVE, SUITE 6A, NEW YORK, NY, 10021, 4655, USA (Type of address: Principal Executive Office)
2002-11-27 2006-11-28 Address 945 5TH AVE, NEW YORK, NY, 10021, 4655, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201201060309 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181204006107 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201006125 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141208006291 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121217002117 2012-12-17 BIENNIAL STATEMENT 2012-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State