Search icon

WHIRLPOOL FINANCIAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: WHIRLPOOL FINANCIAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1958 (67 years ago)
Date of dissolution: 02 Nov 2023
Entity Number: 112344
ZIP code: 48025
County: New York
Place of Formation: Delaware
Address: 30600 TELEGRAPH ROAD, BINGHAM FARMS, MI, United States, 48025
Principal Address: 2000 NORTH M-63 MD 2610, BENTON HARBOR, MI, United States, 49022

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JENNIFER POWERS Chief Executive Officer 2000 NORTH M-63, BENTON HARBOR, MI, United States, 49022

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 30600 TELEGRAPH ROAD, BINGHAM FARMS, MI, United States, 48025

History

Start date End date Type Value
2023-11-03 2023-11-03 Address 2000 NORTH M-63, BENTON HARBOR, MI, 49022, USA (Type of address: Chief Executive Officer)
2023-07-17 2023-11-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-07-17 2023-11-03 Address 2000 NORTH M-63, BENTON HARBOR, MI, 49022, USA (Type of address: Chief Executive Officer)
2023-07-17 2023-07-17 Address 2000 NORTH M-63, BENTON HARBOR, MI, 49022, USA (Type of address: Chief Executive Officer)
2023-07-17 2023-11-03 Address 30600 TELEGRAPH ROAD, BINGHAM FARMS, MI, 48025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103004120 2023-11-02 CERTIFICATE OF TERMINATION 2023-11-02
230717002915 2023-07-17 BIENNIAL STATEMENT 2022-07-01
200708060376 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180717006454 2018-07-17 BIENNIAL STATEMENT 2018-07-01
160711006036 2016-07-11 BIENNIAL STATEMENT 2016-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State