Search icon

WILSHIRE ENTERPRISES, INC.

Company Details

Name: WILSHIRE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2017 (8 years ago)
Entity Number: 5154405
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 435 HUDSON STREET, SUITE 802, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILSHIRE ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 840513668 2023-05-02 WILSHIRE ENTERPRISES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 812990
Sponsor’s telephone number 9735857770
Plan sponsor’s address 435 HUDSON STREET, SUITE 802, NEW YORK, NY, 100144602

Signature of

Role Plan administrator
Date 2023-05-02
Name of individual signing DANIEL KLEIN
WILSHIRE ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 840513668 2022-05-11 WILSHIRE ENTERPRISES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 812990
Sponsor’s telephone number 9735857770
Plan sponsor’s address 435 HUDSON STREET, SUITE 802, NEW YORK, NY, 100144602

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing DANIEL KLEIN
WILSHIRE ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 840513668 2021-06-29 WILSHIRE ENTERPRISES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 812990
Sponsor’s telephone number 9735857770
Plan sponsor’s address 435 HUDSON STREET, SUITE 802, NEW YORK, NY, 100144602

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing DANIEL KLEIN
WILSHIRE ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 840513668 2020-04-10 WILSHIRE ENTERPRISES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 812990
Sponsor’s telephone number 9735857770
Plan sponsor’s address 435 HUDSON STREET, SUITE 802, NEW YORK, NY, 100144602

Signature of

Role Plan administrator
Date 2020-04-10
Name of individual signing DANIEL KLEIN
WILSHIRE ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2018 840513668 2019-06-03 WILSHIRE ENTERPRISES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 812990
Sponsor’s telephone number 9735857770
Plan sponsor’s address 435 HUDSON STREET, SUITE 802, NEW YORK, NY, 100144602

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing DANIEL KLEIN
WILSHIRE ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2017 840513668 2018-07-17 WILSHIRE ENTERPRISES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 812990
Sponsor’s telephone number 9735857770
Plan sponsor’s address 435 HUDSON STREET, SUITE 802, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing DANIEL KLEIN
WILSHIRE ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2016 840513668 2017-07-24 WILSHIRE ENTERPRISES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 812990
Sponsor’s telephone number 9735857770
Plan sponsor’s address 41 E 11TH ST FL 11, NEW YORK, NY, 100034602

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing SHERRY WILZIG IZAK

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SHERRY WILZIG IZAK Chief Executive Officer 435 HUDSON STREET, SUITE 802, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2017-06-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190603062101 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-79193 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170614000581 2017-06-14 APPLICATION OF AUTHORITY 2017-06-14

Date of last update: 31 Jan 2025

Sources: New York Secretary of State