Search icon

GEORGE T. WHALEN, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE T. WHALEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1962 (63 years ago)
Entity Number: 153118
ZIP code: 12545
County: Dutchess
Place of Formation: New York
Address: 3269 FRANKLIN AVE / PO BOX AC, MILLBROOK, NY, United States, 12545

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GEORGE T. WHALEN, JR. Chief Executive Officer 3269 FRANKLIN AVE / PO BOX AC, MILLBROOK, NY, United States, 12545

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3269 FRANKLIN AVE / PO BOX AC, MILLBROOK, NY, United States, 12545

Links between entities

Type:
Headquarter of
Company Number:
0078430
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2002-11-14 2006-11-20 Address 3269 FRANKLIN AVE, PO BOX AC, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)
2002-11-14 2006-11-20 Address 3269 FRANKLIN AVE, PO BOX AC, MILLBROOK, NY, 12545, USA (Type of address: Principal Executive Office)
2002-11-14 2006-11-20 Address 3269 FRANKLIN AVE, PO BOX AC, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
1999-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-01-03 2002-11-14 Address FRANKLIN AVE, PO BOX AC, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201230060071 2020-12-30 BIENNIAL STATEMENT 2020-12-01
SR-2051 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181219006042 2018-12-19 BIENNIAL STATEMENT 2018-12-01
161215006329 2016-12-15 BIENNIAL STATEMENT 2016-12-01
141224006057 2014-12-24 BIENNIAL STATEMENT 2014-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State