Search icon

WOLO INDUSTRIAL HORN & SIGNAL, INC.

Company Details

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

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952

Chief Executive Officer

Name Role Address
DAN BROWN Chief Executive Officer 1 SAXWOOD ST, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, United States, 10952

History

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: Registered Agent)
2022-04-04 2025-02-07 Address 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State