Name: | JOHN P. WHITTY CPA. P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1993 (32 years ago) |
Entity Number: | 1692647 |
ZIP code: | 14032 |
County: | Erie |
Place of Formation: | New York |
Address: | 5727 WATERFORD LN, USA, Clarence Center, NY, United States, 14032 |
Principal Address: | 5727 WATERFORD LANE, CLARENCE CENTER, NY, United States, 14032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN P. WHITTY CPA. P.C. | DOS Process Agent | 5727 WATERFORD LN, USA, Clarence Center, NY, United States, 14032 |
Name | Role | Address |
---|---|---|
JOHN P WHITTY | Chief Executive Officer | 5727 WATERFORD LANE, CLARENCE CENTER, NY, United States, 14032 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 5727 WATERFORD LANE, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-01-01 | Address | 5727 WATERFORD LN, USA, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process) |
2019-01-07 | 2021-01-04 | Address | 5727 WATERFORD LANE, USA, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process) |
2019-01-07 | 2025-01-01 | Address | 5727 WATERFORD LANE, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
2015-01-09 | 2019-01-07 | Address | 24 SHADE TREE CT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047054 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230130003003 | 2023-01-30 | BIENNIAL STATEMENT | 2023-01-01 |
210104060735 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190107060335 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170216006177 | 2017-02-16 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State