Name: | C.W. WHALEN & SONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Mar 2001 (24 years ago) |
Date of dissolution: | 04 Nov 2024 |
Entity Number: | 2613580 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 258 HOOSICK ST, STE 201, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
JAMES E. PROUT, ESQ. | Agent | 279 RIVER ST., TROY, NY, 12180 |
Name | Role | Address |
---|---|---|
JAMES E PROUT ESQ | DOS Process Agent | 258 HOOSICK ST, STE 201, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-19 | 2024-11-05 | Address | 258 HOOSICK ST, STE 201, TROY, NY, 12180, USA (Type of address: Service of Process) |
2019-10-31 | 2021-03-19 | Address | 279 RIVER ST, TROY, NY, 12180, USA (Type of address: Service of Process) |
2005-03-14 | 2019-10-31 | Address | 5 NORTH STREET, TROY, NY, 12180, USA (Type of address: Service of Process) |
2001-03-07 | 2005-03-14 | Address | 5 NORTH STREET, NEW YORK, NY, 12180, USA (Type of address: Service of Process) |
2001-03-07 | 2024-11-05 | Address | 279 RIVER ST., TROY, NY, 12180, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105000194 | 2024-11-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-04 |
210319060071 | 2021-03-19 | BIENNIAL STATEMENT | 2021-03-01 |
191031060487 | 2019-10-31 | BIENNIAL STATEMENT | 2017-03-01 |
130318002433 | 2013-03-18 | BIENNIAL STATEMENT | 2013-03-01 |
110317002803 | 2011-03-17 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State