Name: | WHITBECK ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1994 (31 years ago) |
Entity Number: | 1873705 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | C/O COLDWELL BANKER WHITBECK, 20 MILLER STREET, PLATTSBURGH, NY, United States, 12901 |
Principal Address: | 20 MILLER STREET, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER A. WHITBECK | Chief Executive Officer | 20 MILLER STREET, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
PETER A. WHITBECK | DOS Process Agent | C/O COLDWELL BANKER WHITBECK, 20 MILLER STREET, PLATTSBURGH, NY, United States, 12901 |
Number | Type | End date |
---|---|---|
31WH0758416 | CORPORATE BROKER | 2025-05-17 |
30WR0980072 | ASSOCIATE BROKER | 2024-12-22 |
109911253 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-19 | 2023-04-19 | Address | 20 MILLER STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2016-11-03 | 2023-04-19 | Address | 20 MILLER STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2009-09-01 | 2023-04-19 | Address | C/O COLDWELL BANKER WHITBECK, 20 MILLER STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1997-04-07 | 2016-11-03 | Address | 49 CLINTON STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
1997-04-07 | 2016-11-03 | Address | 49 CLINTON STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230419002768 | 2023-04-19 | BIENNIAL STATEMENT | 2022-12-01 |
201202060100 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
191213060014 | 2019-12-13 | BIENNIAL STATEMENT | 2018-12-01 |
161103002020 | 2016-11-03 | BIENNIAL STATEMENT | 2014-12-01 |
090901000942 | 2009-09-01 | CERTIFICATE OF CHANGE | 2009-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State