Name: | WOLO INDUSTRIAL HORN & SIGNAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1999 (26 years ago) |
Entity Number: | 2339670 |
ZIP code: | 10952 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, United States, 10952 |
Principal Address: | 1 SAXWOOD ST, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | Agent | 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952 |
Name | Role | Address |
---|---|---|
DAN BROWN | Chief Executive Officer | 1 SAXWOOD ST, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | DOS Process Agent | 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 1 SAXWOOD ST, DEER PARK, NY, 11729, 4709, USA (Type of address: Chief Executive Officer) |
2025-02-07 | 2025-02-07 | Address | 1 SAXWOOD ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2022-04-04 | 2025-02-07 | Address | 1 SAXWOOD ST, DEER PARK, NY, 11729, 4709, USA (Type of address: Chief Executive Officer) |
2022-04-04 | 2025-02-07 | Address | 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2022-04-04 | 2025-02-07 | Address | 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2021-10-06 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-16 | 2021-10-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-22 | 2022-04-04 | Address | 1 SAXWOOD ST, DEER PARK, NY, 11729, 4709, USA (Type of address: Service of Process) |
2003-01-30 | 2021-03-22 | Address | 1 SAXWOOD ST, DEER PARK, NY, 11729, 4709, USA (Type of address: Service of Process) |
2003-01-30 | 2022-04-04 | Address | 1 SAXWOOD ST, DEER PARK, NY, 11729, 4709, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207002056 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
230103000492 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
220404000041 | 2021-10-06 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-06 |
210322060334 | 2021-03-22 | BIENNIAL STATEMENT | 2021-01-01 |
190109060362 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
160506002022 | 2016-05-06 | BIENNIAL STATEMENT | 2015-01-01 |
130111006069 | 2013-01-11 | BIENNIAL STATEMENT | 2013-01-01 |
110114002676 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
081229002668 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
070111002501 | 2007-01-11 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State