Search icon

WILSHIRE LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: WILSHIRE LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1985 (40 years ago)
Entity Number: 982010
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 57, FIFTH AVENUE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
A. MAJID KERMANSHAH Chief Executive Officer 57, FIFTH AVENUE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
WILSHIRE LIMITED DOS Process Agent 57, FIFTH AVENUE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2011-06-17 2018-08-23 Address 57 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2011-06-17 2018-08-23 Address 57 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2011-06-17 2018-08-23 Address 57 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-04-13 2011-06-17 Address 57, 5TH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-04-13 2011-06-17 Address 57, 5TH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180823006282 2018-08-23 BIENNIAL STATEMENT 2017-03-01
130501002105 2013-05-01 BIENNIAL STATEMENT 2013-03-01
110617002010 2011-06-17 BIENNIAL STATEMENT 2011-03-01
090708002712 2009-07-08 BIENNIAL STATEMENT 2009-03-01
070323002255 2007-03-23 BIENNIAL STATEMENT 2007-03-01

Court Cases

Court Case Summary

Filing Date:
2006-07-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WILSHIRE LIMITED
Party Role:
Plaintiff
Party Name:
RAJAEI
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State