WHIDBORNE CONSULTING, INC.

Name: | WHIDBORNE CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1994 (31 years ago) |
Date of dissolution: | 05 May 2014 |
Entity Number: | 1827442 |
ZIP code: | 14618 |
County: | New York |
Place of Formation: | New York |
Address: | 45 MEREDITH AVE, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R. BUTLER | DOS Process Agent | 45 MEREDITH AVE, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
RICHARD BUTLER | Chief Executive Officer | 45 MEREDITH AVE, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-09 | 2000-06-06 | Address | 45 MEREDITH AVE, ROCHESTER, NY, 14618, 1307, USA (Type of address: Chief Executive Officer) |
1998-06-09 | 2000-06-06 | Address | 45 MEREDITH AVE, ROCHESTER, NY, 14618, 1307, USA (Type of address: Principal Executive Office) |
1996-06-11 | 1998-06-09 | Address | 415A 16TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1996-06-11 | 1998-06-09 | Address | 415A 16TH ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1996-06-11 | 1998-06-09 | Address | 415A 16TH ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140505000690 | 2014-05-05 | CERTIFICATE OF DISSOLUTION | 2014-05-05 |
120605006085 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100616003140 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
080611002793 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
060523002935 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State