Name: | WHISTLING KETTLE INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2003 (22 years ago) |
Entity Number: | 2904429 |
ZIP code: | 12180 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 30 BRUNSWICK ROAD, TROY, NY, United States, 12180 |
Principal Address: | 24 FRONT ST, BALLSTON SPA, NY, United States, 12020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEAGHAN BOROWSKY | Chief Executive Officer | 30 BRUNWICK ROAD, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
WHISTLING KETTLE | DOS Process Agent | 30 BRUNSWICK ROAD, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-14 | 2021-05-03 | Address | 30 BRUNSWICK ROAD, TROY, NY, 12180, USA (Type of address: Service of Process) |
2007-05-09 | 2017-12-14 | Address | 19 COURT STREET, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2007-05-09 | 2017-12-14 | Address | 19 COURT ST, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
2005-06-23 | 2007-05-09 | Address | 1 FLETCHER AVE BOX 146, ROUND LAKE, NY, 12151, USA (Type of address: Chief Executive Officer) |
2003-05-09 | 2007-05-09 | Address | 1 FLETCHER AVENUE #146, ROUND LAKE, NY, 12151, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503061649 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190510060071 | 2019-05-10 | BIENNIAL STATEMENT | 2019-05-01 |
171214006014 | 2017-12-14 | BIENNIAL STATEMENT | 2017-05-01 |
160902002004 | 2016-09-02 | BIENNIAL STATEMENT | 2015-05-01 |
140114000027 | 2014-01-14 | ERRONEOUS ENTRY | 2014-01-14 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State