Name: | WHAM DAIRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1991 (34 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1554414 |
ZIP code: | 10473 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2338 HERMANY AVE, BRONX, NY, United States, 10473 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MARROW | DOS Process Agent | 2338 HERMANY AVE, BRONX, NY, United States, 10473 |
Name | Role | Address |
---|---|---|
ROBERT MARROW | Chief Executive Officer | 2338 HERMANY AVE, BRONX, NY, United States, 10473 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-22 | 2003-05-16 | Address | 31 WOODLAWN, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer) |
1997-06-19 | 2003-05-16 | Address | 2338 HERMANY AVENUE, BRONX, NY, 10473, USA (Type of address: Service of Process) |
1993-08-20 | 1999-06-22 | Address | 2338 HERMANY AVENUE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer) |
1993-08-20 | 2003-05-16 | Address | 2338 HERMANY AVENUE, BRONX, NY, 10473, USA (Type of address: Principal Executive Office) |
1991-06-11 | 1997-06-19 | Address | 2338 HERMANY AVENUE, BRONX, NY, 10473, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1833378 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
050804002549 | 2005-08-04 | BIENNIAL STATEMENT | 2005-06-01 |
030516002610 | 2003-05-16 | BIENNIAL STATEMENT | 2003-06-01 |
010615002389 | 2001-06-15 | BIENNIAL STATEMENT | 2001-06-01 |
990622002233 | 1999-06-22 | BIENNIAL STATEMENT | 1999-06-01 |
970619002006 | 1997-06-19 | BIENNIAL STATEMENT | 1997-06-01 |
930820002732 | 1993-08-20 | BIENNIAL STATEMENT | 1993-06-01 |
910611000215 | 1991-06-11 | CERTIFICATE OF INCORPORATION | 1991-06-11 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State