Search icon

WHALEN'S TRANSFER & STORAGE CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
MILAGROS MERCADO SARDINA Chief Executive Officer 160 N RTE 303, WEST NYACK, NY, United States, 10994

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 N RTE 303, WEST NYACK, NY, United States, 10994

History

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)

Filings

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