WHISPERING OAKS DEVELOPMENT, INC.

Name: | WHISPERING OAKS DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1998 (27 years ago) |
Entity Number: | 2311335 |
ZIP code: | 13126 |
County: | Oswego |
Place of Formation: | New York |
Address: | 214 West First Street, Oswego, NY, United States, 13126 |
Shares Details
Shares issued 100
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES A. DOWD, PRESIDENT AND CEO | DOS Process Agent | 214 West First Street, Oswego, NY, United States, 13126 |
Name | Role | Address |
---|---|---|
JAMES A. DOWD, PRESIDENT AND CEO | Chief Executive Officer | 214 WEST FIRST STREET, OSWEGO, NY, United States, 13126 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 214 WEST 1ST STREET, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-20 | Address | 214 WEST FIRST STREET, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2024-11-20 | Address | 214 WEST 1ST STREET, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2023-08-31 | Address | 214 WEST 1ST STREET, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2023-08-31 | Address | 214 WEST FIRST STREET, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120004639 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
230831002239 | 2023-08-31 | BIENNIAL STATEMENT | 2022-10-01 |
201005062005 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
190501060898 | 2019-05-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003007754 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State