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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 CENTRAL PARK AVE STE 204, SCARSDALE, NY, United States, 10582 |
Name | Role | Address |
---|---|---|
ROBER B WITHERS | Chief Executive Officer | 800 CENTRAL PARK AVE STE 204, SCARSDALE, NY, United States, 10583 |
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) |
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