Search icon

S WOHL ASSOCIATES, INC.

Company Details

Name: S WOHL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1998 (27 years ago)
Entity Number: 2261850
ZIP code: 11516
County: Westchester
Place of Formation: New York
Address: 525 CHESTNUT STREET, SUITE 204, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID MEISELS DOS Process Agent 525 CHESTNUT STREET, SUITE 204, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
DAVID MEISELS Chief Executive Officer 525 CHESTNUT STREET, SUITE 204, CEDARHURST, NY, United States, 11516

Form 5500 Series

Employer Identification Number (EIN):
134006991
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2012-05-08 2020-05-04 Address 135 ROCKAWAY TURNPIKE STE 111, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2002-06-03 2020-05-04 Address 135 ROCKAWAY TURNPIKE STE 111, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
2002-06-03 2020-05-04 Address 135 ROCKAWAY TURNPIKE STE 111, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2002-06-03 2012-05-08 Address 135 ROCKAWAY TURNPIKE STE 111, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2000-06-01 2002-06-03 Address 36 GREENRIDGE AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200504060398 2020-05-04 BIENNIAL STATEMENT 2020-05-01
160510006133 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006171 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120508006670 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100604002359 2010-06-04 BIENNIAL STATEMENT 2010-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State