Name: | WSH REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1977 (48 years ago) |
Entity Number: | 423541 |
ZIP code: | 12586 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 183 GREENWICH AVE, GOSHEN, NY, United States, 10924 |
Address: | PO Box 366, WALDEN, NY, United States, 12586 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCIA A JACOBOWITZ ESQ | DOS Process Agent | PO Box 366, WALDEN, NY, United States, 12586 |
Name | Role | Address |
---|---|---|
PAUL HEALEY | Chief Executive Officer | 183 GREENWICH AVE, GOSHEN, NY, United States, 10924 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-02 | 2025-02-02 | Address | 183 GREENWICH AVE, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2025-02-02 | 2025-02-02 | Address | 183 GREENWICH AVE / PO BOX 699, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2025-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-07 | 2023-02-07 | Address | 183 GREENWICH AVE, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2023-02-07 | Address | 183 GREENWICH AVE / PO BOX 699, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250202000746 | 2025-02-02 | BIENNIAL STATEMENT | 2025-02-02 |
230207001079 | 2023-02-07 | BIENNIAL STATEMENT | 2023-02-01 |
211217002139 | 2021-12-17 | BIENNIAL STATEMENT | 2021-12-17 |
190919002044 | 2019-09-19 | BIENNIAL STATEMENT | 2019-02-01 |
130311002058 | 2013-03-11 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State