Name: | WILFRID REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1982 (43 years ago) |
Entity Number: | 783711 |
ZIP code: | 11577 |
County: | Bronx |
Place of Formation: | New York |
Address: | 54 Center Court, Roslyn Heights, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISRAEL SCHWARTZ | Chief Executive Officer | 54 CENTER COURT, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 Center Court, Roslyn Heights, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-03 | 2006-06-19 | Address | 209 UNION AVE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
1993-03-16 | 2006-06-19 | Address | 4181 THIRD AVENUE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 2000-07-03 | Address | 4181 THIRD AVENUE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office) |
1993-03-16 | 2006-06-19 | Address | 4181 THIRD AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process) |
1982-07-23 | 1993-03-16 | Address | 1882 BATHGATE AVE., BRONX, NY, 10457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220922003465 | 2022-09-22 | BIENNIAL STATEMENT | 2022-07-01 |
170504000170 | 2017-05-04 | CERTIFICATE OF AMENDMENT | 2017-05-04 |
160722000401 | 2016-07-22 | CERTIFICATE OF MERGER | 2016-07-22 |
140716006115 | 2014-07-16 | BIENNIAL STATEMENT | 2014-07-01 |
120803002393 | 2012-08-03 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State