Search icon

WYH, INC.

Company Details

Name: WYH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2002 (22 years ago)
Entity Number: 2810432
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 201 E 28TH STREET, APT 10L, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WYH, INC. DOS Process Agent 201 E 28TH STREET, APT 10L, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ANTONY HOM Chief Executive Officer 201 E 28TH STREET, APT 10L, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-04-18 2023-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2023-04-18 Address 201 E 28TH STREET, APT 10L, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-09-01 2023-04-18 Address 201 E 28TH STREET, APT 10L, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-09-04 2023-04-18 Address 201 E 28TH STREET, APT 10L, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-09-04 2020-09-01 Address 201 E 28TH STREET, APT 10L, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-06-15 2018-09-04 Address 116 W 23RD STREET, STE 500, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2015-06-15 2018-09-04 Address 116 W 23RD STREET, STE 500, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2015-06-15 2018-09-04 Address 116 W 23RD STREET, STE 500, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-06 2015-06-15 Address 201 E 28TH STREET, STE 10L, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230418000900 2023-04-18 BIENNIAL STATEMENT 2022-09-01
200901060247 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904007686 2018-09-04 BIENNIAL STATEMENT 2018-09-01
150615006319 2015-06-15 BIENNIAL STATEMENT 2014-09-01
120906006308 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100910002255 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080903002339 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060912002206 2006-09-12 BIENNIAL STATEMENT 2006-09-01
041004002515 2004-10-04 BIENNIAL STATEMENT 2004-09-01
020911000537 2002-09-11 CERTIFICATE OF INCORPORATION 2002-10-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State