Name: | JAMES W. WHITERMORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1968 (57 years ago) |
Entity Number: | 217959 |
ZIP code: | 14701 |
County: | Warren |
Place of Formation: | New York |
Address: | 35 LAKEVIEW AVE, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY W WHITERMORE | Chief Executive Officer | 35 LAKEVIEW AVE, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
thomas hitermore | Agent | 32 sunset avenue, QUEENSBURY, NY, 12804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 LAKEVIEW AVE, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-10 | 2023-08-24 | Address | 35 LAKEVIEW AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1994-05-16 | 2002-01-10 | Address | 35 LAKEVIEW AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1993-02-12 | 1994-05-16 | Address | 8 PARK LANE, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer) |
1993-02-12 | 2023-08-24 | Address | 35 LAKEVIEW AVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
1968-01-02 | 2023-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230824002219 | 2023-02-15 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-15 |
140318002371 | 2014-03-18 | BIENNIAL STATEMENT | 2014-01-01 |
120314002541 | 2012-03-14 | BIENNIAL STATEMENT | 2012-01-01 |
100128002692 | 2010-01-28 | BIENNIAL STATEMENT | 2010-01-01 |
080124002983 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State