Name: | WHNS CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1964 (61 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 173502 |
ZIP code: | 11788 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O KATHARINA NITZ, 156 S PLAISTED AVE, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | KATHARINA NITZ, 156 S PLAISTED AVE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHARINA NITZ | Chief Executive Officer | 156 S PLAISTED AVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O KATHARINA NITZ, 156 S PLAISTED AVE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-18 | 1998-02-10 | Address | %KATHARINA NITZ, 156 S. PLAISTED AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1995-05-18 | 1998-02-10 | Address | %KATHARINA NITZ, 156 S. PLAISTED AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1964-02-04 | 1995-05-18 | Address | 60-58 71ST AVE., RIDGEWOOD, NY, 11227, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097036 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
000225002641 | 2000-02-25 | BIENNIAL STATEMENT | 2000-02-01 |
980210002200 | 1998-02-10 | BIENNIAL STATEMENT | 1998-02-01 |
950518002130 | 1995-05-18 | BIENNIAL STATEMENT | 1994-02-01 |
C180289-3 | 1991-08-23 | ASSUMED NAME CORP INITIAL FILING | 1991-08-23 |
419404 | 1964-02-04 | CERTIFICATE OF INCORPORATION | 1964-02-04 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State