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
Name | Role | Address |
---|---|---|
WYH, INC. | DOS Process Agent | 201 E 28TH STREET, APT 10L, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ANTONY HOM | Chief Executive Officer | 201 E 28TH STREET, APT 10L, NEW YORK, NY, United States, 10016 |
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) |
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