Name: | WHINDALE'S USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 2003 (22 years ago) |
Date of dissolution: | 30 Aug 2022 |
Branch of: | WHINDALE'S USA, INC., Florida (Company Number P02000091834) |
Entity Number: | 2937976 |
ZIP code: | 22731 |
County: | Nassau |
Place of Formation: | Florida |
Principal Address: | 69 SINTSINK DRIVE EAST, PORT WASHINGTON, NY, United States, 11050 |
Address: | po box 113, PRATTS, VA, United States, 22731 |
Name | Role | Address |
---|---|---|
TORBEN HANSEN | Chief Executive Officer | 69 SINTSINK DRIVE EAST, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | po box 113, PRATTS, VA, United States, 22731 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-31 | 2022-08-31 | Address | 69 SINTSINK DRIVE EAST, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2019-08-01 | 2022-08-31 | Address | 69 SINTSINK DRIVE EAST, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2019-05-20 | 2019-08-01 | Address | 69 SINTSINK DRIVE EAST, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2019-05-20 | 2022-08-31 | Address | 659 SINTSINK DRIVE EAST, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2019-05-17 | 2019-05-20 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2003-08-01 | 2019-05-17 | Address | 62 NEULIST AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220831000655 | 2022-08-30 | SURRENDER OF AUTHORITY | 2022-08-30 |
210806001574 | 2021-08-06 | BIENNIAL STATEMENT | 2021-08-06 |
190801061608 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
190520002016 | 2019-05-20 | BIENNIAL STATEMENT | 2017-08-01 |
190517000304 | 2019-05-17 | CERTIFICATE OF CHANGE | 2019-05-17 |
030801000354 | 2003-08-01 | APPLICATION OF AUTHORITY | 2003-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State