Name: | WHITMAN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1962 (63 years ago) |
Date of dissolution: | 13 Aug 2015 |
Entity Number: | 144191 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 112 BALSAM SQUARE, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 BALSAM SQUARE, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
JANE P WHITMAN | Chief Executive Officer | 112 BALSAM SQUARE, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-13 | 2014-04-24 | Address | 33 ARLINGTON AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 2014-04-24 | Address | 33 ARLINGTON AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
1993-02-22 | 2012-02-13 | Address | 33 ARLINGTON AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1987-10-28 | 2013-05-03 | Address | 33 ARLINGTON AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
1985-02-11 | 1987-10-28 | Address | ATT JEFFREY S GRAHAM ESQ, 256 MAIN MALL, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150813000477 | 2015-08-13 | CERTIFICATE OF DISSOLUTION | 2015-08-13 |
140424002371 | 2014-04-24 | BIENNIAL STATEMENT | 2014-01-01 |
130503000600 | 2013-05-03 | CERTIFICATE OF CHANGE | 2013-05-03 |
120213002181 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
100903000434 | 2010-09-03 | CERTIFICATE OF AMENDMENT | 2010-09-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State