Search icon

WHITMAN-DAKIN AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHITMAN-DAKIN AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1962 (63 years ago)
Date of dissolution: 25 May 2021
Entity Number: 152372
ZIP code: 14617
County: Monroe
Place of Formation: New York
Principal Address: 786 LAKESHORE BLVD., ROCHESTER, NY, United States, 14617
Address: 786 LAKESHORE BLVD, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE D. WHITMAN Chief Executive Officer 786 LAKESHORE BLVD., ROCHESTER, NY, United States, 14617

DOS Process Agent

Name Role Address
LAWRENCE D. WHITMAN DOS Process Agent 786 LAKESHORE BLVD, ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
2000-11-02 2002-10-17 Address 786 LAKESHORE BLVD., ROCHESTER, NY, 14617, 1524, USA (Type of address: Service of Process)
1992-12-14 2000-11-02 Address 786 LAKESHORE BLVD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
1992-12-14 2000-11-02 Address 786 LAKESHORE BLVD, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office)
1992-12-14 2000-11-02 Address 786 LAKESHORE BLVD., ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
1983-05-05 1992-12-14 Address 4949 ST. PAUL BLVD., ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210525000018 2021-05-25 CERTIFICATE OF DISSOLUTION 2021-05-25
141110006271 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121108002323 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101104002232 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081022002685 2008-10-22 BIENNIAL STATEMENT 2008-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State