Name: | MICHAEL WHALEY INTERIORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 1992 (33 years ago) |
Entity Number: | 1683511 |
ZIP code: | 06903 |
County: | New York |
Place of Formation: | New York |
Address: | 235 SCOFIELDTOWN RD, STAMFORD, CT, United States, 06903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 235 SCOFIELDTOWN RD, STAMFORD, CT, United States, 06903 |
Name | Role | Address |
---|---|---|
MICHAEL WHALEY | Chief Executive Officer | 235 SCOFIELDTOWN RD, STAMFORD, CT, United States, 06903 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-29 | 2002-11-01 | Address | 135 EAST 56TH ST, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-11-29 | 2002-11-01 | Address | 11 SAWASSETT AVE, PO BOX 294, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer) |
2000-11-29 | 2002-11-01 | Address | 135 EAST 56TH ST, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1998-11-23 | 2000-11-29 | Address | 135 E 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1998-11-23 | 2000-11-29 | Address | 135 E 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161115006222 | 2016-11-15 | BIENNIAL STATEMENT | 2016-11-01 |
141105006707 | 2014-11-05 | BIENNIAL STATEMENT | 2014-11-01 |
121114006398 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
101118002469 | 2010-11-18 | BIENNIAL STATEMENT | 2010-11-01 |
081112003169 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State