Search icon

WILFRID REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ISRAEL SCHWARTZ Chief Executive Officer 54 CENTER COURT, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 Center Court, Roslyn Heights, NY, United States, 11577

Legal Entity Identifier

LEI Number:
2549005FI7M9QC3QH797

Registration Details:

Initial Registration Date:
2022-09-01
Next Renewal Date:
2023-09-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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