Name: | WHMB, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2001 (24 years ago) |
Entity Number: | 2590390 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Principal Address: | 11 COURT STREET, AUBURN, NY, United States, 13021 |
Address: | 11 Court Street, Auburn, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 Court Street, Auburn, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
ROBERTA G. WILLIAMS | Chief Executive Officer | 11 COURT STREET, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-10 | 2025-04-10 | Address | 11 COURT STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2025-03-28 | 2025-04-10 | Address | 11 COURT STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2025-03-28 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-28 | 2025-03-28 | Address | 11 COURT STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2025-03-28 | 2025-04-10 | Address | 11 Court Street, Auburn, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410001973 | 2025-04-09 | CERTIFICATE OF AMENDMENT | 2025-04-09 |
250328002199 | 2025-03-28 | BIENNIAL STATEMENT | 2025-03-28 |
220708000352 | 2022-07-08 | BIENNIAL STATEMENT | 2021-01-01 |
190111060010 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
170914006152 | 2017-09-14 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State