W.H.G. OF NEW YORK, INC.

Name: | W.H.G. OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1986 (39 years ago) |
Entity Number: | 1130306 |
ZIP code: | 12542 |
County: | Ulster |
Place of Formation: | New York |
Address: | 16 RIVERWOOD DRIVE, MARLBORO, NY, United States, 12542 |
Principal Address: | WILLIAM H GIAMETTA, 16 RIVERWOOD DR, MARLBORO, NY, United States, 12542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 RIVERWOOD DRIVE, MARLBORO, NY, United States, 12542 |
Name | Role | Address |
---|---|---|
WILLIAM H GIAMETTA | Chief Executive Officer | 16 RIVERWOOD DRIVE, MARLBORO, NY, United States, 12542 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-23 | 2024-08-23 | Address | 16 RIVERWOOD DRIVE, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer) |
2024-08-23 | 2024-12-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-12-02 | 2024-08-23 | Address | 16 RIVERWOOD DRIVE, MARLBORO, NY, 12542, USA (Type of address: Service of Process) |
1998-12-02 | 2024-08-23 | Address | 16 RIVERWOOD DRIVE, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer) |
1993-12-28 | 1998-12-02 | Address | 18 JACKSON AVENUE, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240823002634 | 2024-08-23 | BIENNIAL STATEMENT | 2024-08-23 |
141210007024 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
121218002042 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
101210002542 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081124002948 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State