W.H. CLOTHIERS, INC.

Name: | W.H. CLOTHIERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1997 (28 years ago) |
Date of dissolution: | 23 Nov 2010 |
Entity Number: | 2137085 |
ZIP code: | 30548 |
County: | New York |
Place of Formation: | Georgia |
Address: | 59 E BROAD STREET, HOSCHTON, GA, United States, 30548 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PHILLIP G HAYES | Chief Executive Officer | 59 E BROAD STREET, HOSCHTON, GA, United States, 30548 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 E BROAD STREET, HOSCHTON, GA, United States, 30548 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-22 | 2010-11-23 | Address | 59 E BROAD STREET, HOSCHTON, GA, 30548, USA (Type of address: Service of Process) |
2001-04-23 | 2006-05-22 | Address | 4690 PINOT NOIR DR, BRASELTON, GA, 30517, 5501, USA (Type of address: Service of Process) |
2001-04-23 | 2006-05-22 | Address | 4690 PINOT NOIR DR, BRASELTON, GA, 30517, 5501, USA (Type of address: Chief Executive Officer) |
1999-05-03 | 2006-05-22 | Address | 10 W 33RD ST, STE 1208, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-05-03 | 2001-04-23 | Address | 56 BLUE RIDGE PL, LAVONIA, GA, 30553, 2104, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101123000635 | 2010-11-23 | SURRENDER OF AUTHORITY | 2010-11-23 |
070430002078 | 2007-04-30 | BIENNIAL STATEMENT | 2007-04-01 |
060522002120 | 2006-05-22 | BIENNIAL STATEMENT | 2005-04-01 |
030411002070 | 2003-04-11 | BIENNIAL STATEMENT | 2003-04-01 |
010423002518 | 2001-04-23 | BIENNIAL STATEMENT | 2001-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State