Search icon

WHEMOKU, INC.

Company Details

Name: WHEMOKU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1960 (65 years ago)
Date of dissolution: 16 Jun 2014
Entity Number: 125418
ZIP code: 14048
County: Chautauqua
Place of Formation: New York
Address: 617 CENTRAL AVE, DUNKIRK, NY, United States, 14048
Principal Address: 617 CENTRAL AVENUE, DUNKIRK, NY, United States, 14048

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 617 CENTRAL AVE, DUNKIRK, NY, United States, 14048

Chief Executive Officer

Name Role Address
RAMAN SOOD MD Chief Executive Officer 617 CENTRAL AVE, DUNKIRK, NY, United States, 14048

History

Start date End date Type Value
2008-01-22 2010-02-02 Address 617 CENTRAL AVE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
1998-01-09 2008-01-22 Address 617 CENTRAL AVE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
1993-03-12 1998-01-09 Address 617 CENTRAL AVENUE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
1993-03-12 2012-01-30 Address 121 EAST FOURTH STREET, DUNKIRK, NY, 14048, USA (Type of address: Service of Process)
1969-03-19 1993-03-12 Address 89 EAST FOURTH ST., DUNKIRK, NY, 14048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140616000199 2014-06-16 CERTIFICATE OF DISSOLUTION 2014-06-16
120130002594 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100202002333 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080122002158 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060213002822 2006-02-13 BIENNIAL STATEMENT 2006-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State