Search icon

WHINDALE'S USA, INC.

Branch

Company Details

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

Chief Executive Officer

Name Role Address
TORBEN HANSEN Chief Executive Officer 69 SINTSINK DRIVE EAST, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
the corporation DOS Process Agent po box 113, PRATTS, VA, United States, 22731

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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