WHIRLPOOL CORPORATION

Name: | WHIRLPOOL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1956 (69 years ago) |
Entity Number: | 107409 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 2000 NORTH M-63, BENTON HARBOR, MI, United States, 19022 |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MARC BITZER | Chief Executive Officer | 2000 NORTH M-63, BENTON HARBOR, MI, United States, 49022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-27 | 2024-03-27 | Address | 2000 NORTH M-63, BENTON HARBOR, MI, 49022, USA (Type of address: Chief Executive Officer) |
2018-06-07 | 2024-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-03-26 | 2024-03-27 | Address | 2000 NORTH M-63, BENTON HARBOR, MI, 49022, USA (Type of address: Chief Executive Officer) |
2016-03-10 | 2018-06-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-04-27 | 2024-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327002673 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
220314002416 | 2022-03-14 | BIENNIAL STATEMENT | 2022-03-01 |
200303060386 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180607000732 | 2018-06-07 | CERTIFICATE OF CHANGE | 2018-06-07 |
180326006297 | 2018-03-26 | BIENNIAL STATEMENT | 2018-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State