Search icon

WHJA CORP.

Company Details

Name: WHJA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1995 (30 years ago)
Date of dissolution: 19 Mar 2020
Entity Number: 1910513
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WHJA CORP. DOS Process Agent 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
SCOTT R BIELER Chief Executive Officer 3552 SOUTWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2017-04-05 2019-04-15 Address 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2005-06-16 2017-04-05 Address 3448 MCKINLEY PKWY, BLASDELL, NY, 14219, USA (Type of address: Principal Executive Office)
2005-06-16 2017-04-05 Address 3448 MCKINLEY PKWY, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
2005-06-16 2017-04-05 Address 3448 MCKINLEY PKWY, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
2003-04-03 2005-06-16 Address 3368 NASH RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200319000594 2020-03-19 CERTIFICATE OF DISSOLUTION 2020-03-19
190415060049 2019-04-15 BIENNIAL STATEMENT 2019-04-01
181219000024 2018-12-19 CERTIFICATE OF AMENDMENT 2018-12-19
170405006717 2017-04-05 BIENNIAL STATEMENT 2017-04-01
160415006337 2016-04-15 BIENNIAL STATEMENT 2015-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State