Search icon

MICHAEL WHALEY INTERIORS INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 SCOFIELDTOWN RD, STAMFORD, CT, United States, 06903

Chief Executive Officer

Name Role Address
MICHAEL WHALEY Chief Executive Officer 235 SCOFIELDTOWN RD, STAMFORD, CT, United States, 06903

Links between entities

Type:
Headquarter of
Company Number:
0698194
State:
CONNECTICUT

History

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)

Filings

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