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
Name | Role | Address |
---|---|---|
WHJA CORP. | DOS Process Agent | 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
SCOTT R BIELER | Chief Executive Officer | 3552 SOUTWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127 |
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) |
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