WHATMAN INC.

Name: | WHATMAN INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1987 (38 years ago) |
Date of dissolution: | 11 Apr 2013 |
Entity Number: | 1167735 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Maine |
Principal Address: | 800 CENTENNIAL AVENUE, PO BOX 1327, PISCATAWAY, NJ, United States, 08854 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KIERAN MURPHY | Chief Executive Officer | AMERSHAM PLACE, LITTLE CHALFONT, United Kingdom, HP7-9NA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-06-17 | 2011-06-14 | Address | SPRINGFIELD MILL JAMES WHATMAN, WAY, MAI MEI4 2LE, GBR (Type of address: Chief Executive Officer) |
2007-06-14 | 2010-06-17 | Address | 200 PARK AVENUE / SUITE 210, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer) |
2007-06-14 | 2011-06-14 | Address | 200 PARK AVENUE / SUITE 210, FLORHAM PARK, NJ, 07932, USA (Type of address: Principal Executive Office) |
2007-06-14 | 2013-04-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-16074 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130411000171 | 2013-04-11 | SURRENDER OF AUTHORITY | 2013-04-11 |
110614002930 | 2011-06-14 | BIENNIAL STATEMENT | 2011-05-01 |
100617002636 | 2010-06-17 | BIENNIAL STATEMENT | 2010-05-01 |
070614002215 | 2007-06-14 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State