Name: | WITHAM ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1957 (68 years ago) |
Entity Number: | 165652 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Principal Address: | PO BOX 3, 726 UNION ST, HUDSON, NY, United States, 12534 |
Address: | 726 UNION ST., P.O. BOX 3, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 726 UNION ST., P.O. BOX 3, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
SARAH K WITHAM | Chief Executive Officer | PO BOX 3, 726 UNION ST, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-21 | 1999-07-06 | Address | 726 UNION ST., HUDSON, NY, 12534, 0003, USA (Type of address: Chief Executive Officer) |
1993-01-21 | 1999-07-06 | Address | 726 UNION ST., HUDSON, NY, 12534, 0003, USA (Type of address: Principal Executive Office) |
1957-06-04 | 1993-01-21 | Address | 82 WORTH AVE., HUDSON, NY, 12534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070606002415 | 2007-06-06 | BIENNIAL STATEMENT | 2007-06-01 |
050914002479 | 2005-09-14 | BIENNIAL STATEMENT | 2005-06-01 |
030529002179 | 2003-05-29 | BIENNIAL STATEMENT | 2003-06-01 |
010606002269 | 2001-06-06 | BIENNIAL STATEMENT | 2001-06-01 |
990706002084 | 1999-07-06 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State