A. WHITKEN ENTERPRISES, INC.

Name: | A. WHITKEN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1994 (30 years ago) |
Date of dissolution: | 16 Dec 2019 |
Entity Number: | 1879570 |
ZIP code: | 17022 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 644 GARFIELD DRIVE, ELIZABETHTOWN, PA, United States, 17022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 644 GARFIELD DRIVE, ELIZABETHTOWN, PA, United States, 17022 |
Name | Role | Address |
---|---|---|
VIRGINIA WHITSEL | Chief Executive Officer | 644 GARFIELD DRIVE, ELIZABETHTOWN, PA, United States, 17022 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-09 | 2019-01-09 | Address | 644 GARFIELD DRIVE, ELIZABETHTOWN, PA, 17022, USA (Type of address: Chief Executive Officer) |
2015-02-09 | 2019-12-16 | Address | 644 GARFIELD DRIVE, ELIZABETHTOWN, PA, 17022, USA (Type of address: Service of Process) |
1997-01-06 | 2015-02-09 | Address | 266 DOGWOOD DRIVE, ELIZABETHTOWN, PA, 17022, 9533, USA (Type of address: Chief Executive Officer) |
1997-01-06 | 2015-02-09 | Address | VIRGINIA WHITSEL, 266 DOGWOOD DRIVE, ELIZABETHTOWN, PA, 17022, 9533, USA (Type of address: Principal Executive Office) |
1997-01-06 | 2015-02-09 | Address | 266 DOGWOOD DRIVE, ELIZABETHTOWN, PA, 17022, 9533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191216000209 | 2019-12-16 | SURRENDER OF AUTHORITY | 2019-12-16 |
190109060666 | 2019-01-09 | BIENNIAL STATEMENT | 2018-12-01 |
150209006421 | 2015-02-09 | BIENNIAL STATEMENT | 2014-12-01 |
110110002383 | 2011-01-10 | BIENNIAL STATEMENT | 2010-12-01 |
081217003015 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State