Search icon

E. H. WIMPERIS & CO., INC.

Company Details

Name: E. H. WIMPERIS & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1972 (53 years ago)
Date of dissolution: 26 Aug 2009
Entity Number: 332354
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 20 MAPLE AVE, PO BOX 70, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 MAPLE AVE, PO BOX 70, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
BRUCE R. WIMPERIS Chief Executive Officer 24 KEELER RD, BRIDGEWATER, CT, United States, 06752

History

Start date End date Type Value
1993-01-25 2000-06-07 Address 8 VALDEMAR DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
1993-01-25 2000-06-07 Address 500 MAIN STREET, PO BOX 70, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
1993-01-25 2000-06-07 Address 500 MAIN STREET, PO BOX 70, ARMONK, NY, 10504, USA (Type of address: Service of Process)
1972-06-16 1993-01-25 Address 11 GREENWAY RD., P.O. BOX 70, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140613074 2014-06-13 ASSUMED NAME CORP INITIAL FILING 2014-06-13
090826000529 2009-08-26 CERTIFICATE OF DISSOLUTION 2009-08-26
020701002367 2002-07-01 BIENNIAL STATEMENT 2002-06-01
000607002078 2000-06-07 BIENNIAL STATEMENT 2000-06-01
980528002299 1998-05-28 BIENNIAL STATEMENT 1998-06-01
960617002401 1996-06-17 BIENNIAL STATEMENT 1996-06-01
000048003625 1993-09-27 BIENNIAL STATEMENT 1993-06-01
930125002201 1993-01-25 BIENNIAL STATEMENT 1992-06-01
996235-5 1972-06-16 CERTIFICATE OF INCORPORATION 1972-06-16

Date of last update: 01 Mar 2025

Sources: New York Secretary of State