Search icon

AMERICAN WHIMSY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN WHIMSY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1993 (32 years ago)
Date of dissolution: 18 Jun 2015
Entity Number: 1717930
ZIP code: 11768
County: Nassau
Place of Formation: New York
Address: 25 BEVERLY CT, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD SPENCER Chief Executive Officer 25 BEVERLY CT, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 BEVERLY CT, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2005-06-03 2013-04-19 Address 379 PEPPERIDGE RD, HEWLETT HARBOR, NY, 11557, USA (Type of address: Chief Executive Officer)
2005-06-03 2013-04-19 Address 379 PEPPERIDGE ROAD, HEWLETT HARBOR, NY, 11557, USA (Type of address: Principal Executive Office)
2005-06-03 2013-04-19 Address 379 PEPPERIDGE RD, HEWLETT HARBOR, NY, 11557, USA (Type of address: Service of Process)
1995-11-08 2005-06-03 Address 410 ATLANTIC AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
1995-11-08 2005-06-03 Address 410 ATLANTIC AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150618000706 2015-06-18 CERTIFICATE OF DISSOLUTION 2015-06-18
130419002602 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110422002499 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090403002696 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070412002543 2007-04-12 BIENNIAL STATEMENT 2007-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State