THE WHITSON GROUP, INC.

Name: | THE WHITSON GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1988 (37 years ago) |
Entity Number: | 1299142 |
ZIP code: | 10588 |
County: | Putnam |
Place of Formation: | New York |
Address: | THE WHITSON GROUP, INC., 604 TRUMP PARK, SHRUB OAK, NY, United States, 10588 |
Principal Address: | 604 TRUMP PARK, SHRUB OAK, NY, United States, 10588 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IVOR A. WHITSON | DOS Process Agent | THE WHITSON GROUP, INC., 604 TRUMP PARK, SHRUB OAK, NY, United States, 10588 |
Name | Role | Address |
---|---|---|
IVOR A. WHITSON | Chief Executive Officer | 604 TRUMP PARK, SHRUB OAK, NY, United States, 10588 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-07 | 2020-10-09 | Address | 3 MILLER ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 2019-10-30 | Address | 3 MILLER ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process) |
1988-10-17 | 1992-12-07 | Address | %WEBSTER & SHEFFIELD, 237 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201009060263 | 2020-10-09 | BIENNIAL STATEMENT | 2020-10-01 |
191030000123 | 2019-10-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-10-30 |
181003006970 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161003008040 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001007269 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State