Name: | C. WITHINGTON CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1955 (70 years ago) |
Entity Number: | 103244 |
ZIP code: | 10803 |
County: | Queens |
Place of Formation: | New York |
Address: | 629 5TH AVE, PELHAM, NY, United States, 10803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA A MILLER | Chief Executive Officer | 133 DEVON RD, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 629 5TH AVE, PELHAM, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-17 | 1999-04-28 | Address | 629 5TH AVE, PELHEM, NY, 10803, USA (Type of address: Principal Executive Office) |
1995-05-03 | 1997-10-17 | Address | 842 PELHAM PARKWAY, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer) |
1995-05-03 | 1997-10-17 | Address | 842 PELHAM PARKWAY, PELHAM MANOR, NY, 10803, USA (Type of address: Principal Executive Office) |
1995-05-03 | 1997-10-17 | Address | 842 PELHAM PARKWAY, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process) |
1955-04-29 | 1995-05-03 | Address | 47-38 5TH ST., LI CITY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070425002849 | 2007-04-25 | BIENNIAL STATEMENT | 2007-04-01 |
050608002427 | 2005-06-08 | BIENNIAL STATEMENT | 2005-04-01 |
030331002225 | 2003-03-31 | BIENNIAL STATEMENT | 2003-04-01 |
010412002049 | 2001-04-12 | BIENNIAL STATEMENT | 2001-04-01 |
990428002333 | 1999-04-28 | BIENNIAL STATEMENT | 1999-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State