Search icon

WSH REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
MARCIA A JACOBOWITZ ESQ DOS Process Agent PO Box 366, WALDEN, NY, United States, 12586

Chief Executive Officer

Name Role Address
PAUL HEALEY Chief Executive Officer 183 GREENWICH AVE, GOSHEN, NY, United States, 10924

Legal Entity Identifier

LEI Number:
254900LSNYYZOPHH5P98

Registration Details:

Initial Registration Date:
2021-11-24
Next Renewal Date:
2022-11-24
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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