Search icon

WHITNEY POINT SUBWAY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHITNEY POINT SUBWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1989 (36 years ago)
Date of dissolution: 02 Dec 2021
Entity Number: 1358693
ZIP code: 13862
County: Broome
Place of Formation: New York
Address: P.O. BOX 743, 2961 NY RT 11, WHITNEY POINT, NY, United States, 13862

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL BOCZAR DOS Process Agent P.O. BOX 743, 2961 NY RT 11, WHITNEY POINT, NY, United States, 13862

Chief Executive Officer

Name Role Address
PAUL BOCZAR Chief Executive Officer P.O. BOX 743, 2961 NY RT 11, WHITNEY POINT, NY, United States, 13862

Form 5500 Series

Employer Identification Number (EIN):
161354919
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
60
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-01 2022-05-25 Address P.O. BOX 743, 2961 NY RT 11, WHITNEY POINT, NY, 13862, USA (Type of address: Chief Executive Officer)
1993-03-01 2022-05-25 Address P.O. BOX 743, 2961 NY RT 11, WHITNEY POINT, NY, 13862, USA (Type of address: Service of Process)
1989-06-06 2021-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-06-06 1993-03-01 Address BOX 468, ROUTE 11, WHITNEY POINT, NY, 13862, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220525003080 2021-12-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-02
110707003047 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090723002798 2009-07-23 BIENNIAL STATEMENT 2009-06-01
070703003102 2007-07-03 BIENNIAL STATEMENT 2007-06-01
050726002191 2005-07-26 BIENNIAL STATEMENT 2005-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State