Name: | WHOOP-DEE-DAMN-DOO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1996 (29 years ago) |
Entity Number: | 2039707 |
ZIP code: | 10601 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 75 S Elliott Place, Brooklyn, NY, United States, 11217 |
Address: | 445 Hamilton Avenue, Suite 700, White Plains, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GELFAND, RENNERT & FELDMAN, LLP | DOS Process Agent | 445 Hamilton Avenue, Suite 700, White Plains, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
SHELTON J. LEE | Chief Executive Officer | 75 S ELLIOTT PLACE, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2024-06-13 | Address | 75 SOUTH ELLIOTT PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2024-06-13 | Address | 75 S ELLIOTT PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2022-11-16 | 2022-11-16 | Address | 75 S ELLIOTT PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2022-11-16 | 2024-06-13 | Address | 75 SOUTH ELLIOTT PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2022-11-16 | 2024-06-13 | Address | 445 Hamilton Avenue, Suite 700, White Plains, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613001115 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
221116003073 | 2022-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-15 |
220610003239 | 2022-06-10 | BIENNIAL STATEMENT | 2022-06-01 |
200605061260 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
190821002018 | 2019-08-21 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State