WHAKAPOHANE CORP.

Name: | WHAKAPOHANE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1994 (31 years ago) |
Date of dissolution: | 24 Aug 2005 |
Entity Number: | 1813479 |
ZIP code: | 11795 |
County: | New York |
Place of Formation: | New York |
Address: | 5 PANSMITH LANE, WEST ISLIP, NY, United States, 11795 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
WILLIAM E CLIFFORD | DOS Process Agent | 5 PANSMITH LANE, WEST ISLIP, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
WILLIAM E CLIFFORD | Chief Executive Officer | 5 PANSMITH LANE, WEST ISLIP, NY, United States, 11795 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-19 | 1999-09-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-04-19 | 1996-05-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050824000075 | 2005-08-24 | CERTIFICATE OF DISSOLUTION | 2005-08-24 |
040505002177 | 2004-05-05 | BIENNIAL STATEMENT | 2004-04-01 |
020329002556 | 2002-03-29 | BIENNIAL STATEMENT | 2002-04-01 |
000501002191 | 2000-05-01 | BIENNIAL STATEMENT | 2000-04-01 |
990917001069 | 1999-09-17 | CERTIFICATE OF CHANGE | 1999-09-17 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State