Search icon

WHITSONS RESOURCE MANAGEMENT CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WHITSONS RESOURCE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 2003 (22 years ago)
Date of dissolution: 24 Aug 2021
Entity Number: 2918392
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 1800 MOTOR PARKWAY, ISLANDIA, NY, United States, 11749
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PAUL WHITCOMB Chief Executive Officer 1800 MOTOR MOTOR PARKWAY, ISLANDIA, NY, United States, 11749

Links between entities

Type:
Headquarter of
Company Number:
1051167
State:
CONNECTICUT

History

Start date End date Type Value
2016-05-26 2021-06-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-06-22 2015-06-02 Address 1800 MOTOR MOTOR PARKWAY, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2011-06-22 2016-05-26 Address 3500 SOUTH DUPONT HIGHWAY, DOVER, NY, 19901, USA (Type of address: Service of Process)
2006-04-07 2011-06-22 Address ATTN: BETH BUNSTER, 1800 MOTOR PARKWAY, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2005-08-12 2011-06-22 Address 379 OAKWOOD RD, HUNTINGTON STA, NY, 11746, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210824000905 2021-08-24 CERTIFICATE OF MERGER 2021-08-24
210601061380 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603060547 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006613 2017-06-01 BIENNIAL STATEMENT 2017-06-01
160526000346 2016-05-26 CERTIFICATE OF CHANGE 2016-05-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State