Search icon

WITHERS & COMPANY, INC.

Headquarter

Company Details

Name: WITHERS & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1986 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1077837
ZIP code: 10582
County: Westchester
Place of Formation: New York
Address: 800 CENTRAL PARK AVE STE 204, SCARSDALE, NY, United States, 10582
Principal Address: 800 CENTRAL PARK AVE STE 204, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 CENTRAL PARK AVE STE 204, SCARSDALE, NY, United States, 10582

Chief Executive Officer

Name Role Address
ROBER B WITHERS Chief Executive Officer 800 CENTRAL PARK AVE STE 204, SCARSDALE, NY, United States, 10583

Links between entities

Type:
Headquarter of
Company Number:
0888046
State:
CONNECTICUT

History

Start date End date Type Value
2007-01-23 2008-05-19 Address 180 E. POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2007-01-23 2008-05-19 Address 10 CITY PLACE, APT PH-2D, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2007-01-23 2008-05-19 Address 145 HUGUENOT ST, SUITE 401, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2004-04-20 2007-01-23 Address 25 COLIGNI AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2004-04-20 2007-01-23 Address 255 HUGUENOT ST APT 2209, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2109794 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080519002675 2008-05-19 BIENNIAL STATEMENT 2008-04-01
070123002741 2007-01-23 BIENNIAL STATEMENT 2006-04-01
040420002701 2004-04-20 BIENNIAL STATEMENT 2004-04-01
021015000149 2002-10-15 CERTIFICATE OF AMENDMENT 2002-10-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State