Name: | WHALEN'S TRANSFER & STORAGE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1995 (30 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1955766 |
ZIP code: | 10994 |
County: | Orange |
Place of Formation: | New York |
Address: | 160 N RTE 303, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILAGROS MERCADO SARDINA | Chief Executive Officer | 160 N RTE 303, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 N RTE 303, WEST NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-19 | 2010-03-09 | Address | 34 JEANNE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2007-12-19 | 2010-03-09 | Address | 34 JEANNE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2007-12-19 | 2010-03-09 | Address | 34 JEANNE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2000-12-19 | 2007-12-19 | Address | 34 JEANNE DRIVE, NEWBURGH, NY, 12553, USA (Type of address: Service of Process) |
1997-10-17 | 2007-12-19 | Address | 44 HIGH STREET, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1997-10-17 | 2007-12-19 | Address | C/O WILLIAM H WHALEN, 44 HIGH ST, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
1997-10-17 | 2000-12-19 | Address | C/O WILLIAM H WHALEN, 44 HIGH ST, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
1995-09-13 | 1997-10-17 | Address | 475 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1936138 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
100309002550 | 2010-03-09 | BIENNIAL STATEMENT | 2009-09-01 |
071219002389 | 2007-12-19 | BIENNIAL STATEMENT | 2007-09-01 |
001219000574 | 2000-12-19 | CERTIFICATE OF CHANGE | 2000-12-19 |
971017002749 | 1997-10-17 | BIENNIAL STATEMENT | 1997-09-01 |
950913000174 | 1995-09-13 | CERTIFICATE OF INCORPORATION | 1995-09-13 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State