WHISTLING INC.

Name: | WHISTLING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1999 (26 years ago) |
Date of dissolution: | 25 Oct 2017 |
Entity Number: | 2388760 |
ZIP code: | 11010 |
County: | Nassau |
Place of Formation: | New York |
Address: | LINDA DEROSA, 970 CENTER DR, FRANKLIN SQUARE, NY, United States, 11010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA DEROSA | Chief Executive Officer | 970 CENTER DR, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LINDA DEROSA, 970 CENTER DR, FRANKLIN SQUARE, NY, United States, 11010 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-19 | 2009-07-07 | Address | 27 CONCORD ST, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
2007-06-19 | 2009-07-07 | Address | 27 CONCORD ST, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2007-06-19 | 2009-07-07 | Address | 27 CONCORD ST, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2001-06-05 | 2007-06-19 | Address | 27 CONCORD ST, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2001-06-05 | 2007-06-19 | Address | 27 CONCORD ST, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171025000586 | 2017-10-25 | CERTIFICATE OF DISSOLUTION | 2017-10-25 |
150601007304 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130618006000 | 2013-06-18 | BIENNIAL STATEMENT | 2013-06-01 |
110621002451 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
090707003673 | 2009-07-07 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State