Search icon

WHITMAN ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 BALSAM SQUARE, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
JANE P WHITMAN Chief Executive Officer 112 BALSAM SQUARE, POUGHKEEPSIE, NY, United States, 12601

History

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)

Filings

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