Name: | WHB PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1998 (27 years ago) |
Entity Number: | 2317123 |
ZIP code: | 11978 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 7 SEAFIELD LANE, WESTHAMPTON BEACH, NY, United States, 11978 |
Address: | 7 SEAFIELD LN, WESTHAMPTON BEACH, NY, United States, 11978 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C HALEY | Chief Executive Officer | 7 SEAFIELD LANE, WESTHAMPTON BEACH, NY, United States, 11978 |
Name | Role | Address |
---|---|---|
WHB PROPERTIES, INC. | DOS Process Agent | 7 SEAFIELD LN, WESTHAMPTON BEACH, NY, United States, 11978 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 7 SEAFIELD LANE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer) |
2023-06-12 | 2024-11-01 | Address | 7 SEAFIELD LANE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer) |
2023-06-12 | 2023-06-12 | Address | 7 SEAFIELD LANE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer) |
2023-06-12 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-12 | 2024-11-01 | Address | 7 SEAFIELD LN, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101034333 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230612000889 | 2023-06-12 | BIENNIAL STATEMENT | 2022-11-01 |
201105060378 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
181105006191 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
170622006094 | 2017-06-22 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State