Search icon

WHAM DAIRY, INC.

Company Details

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

DOS Process Agent

Name Role Address
ROBERT MARROW DOS Process Agent 2338 HERMANY AVE, BRONX, NY, United States, 10473

Chief Executive Officer

Name Role Address
ROBERT MARROW Chief Executive Officer 2338 HERMANY AVE, BRONX, NY, United States, 10473

History

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)

Filings

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