Name: | WALT WHITMAN MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 2006 (19 years ago) |
Date of dissolution: | 27 Jun 2023 |
Entity Number: | 3388438 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 1006 WALT WHITMAN RD, MELVILLE, NY, United States, 11747 |
Address: | VINCENT CRIFASI, 1006 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALT WHITMAN MANAGEMENT CORP. | DOS Process Agent | VINCENT CRIFASI, 1006 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
VINCENT CRIFASI | Chief Executive Officer | 1006 WALT WHITMAN RD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-24 | 2023-08-09 | Address | 1006 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2014-07-24 | 2023-08-09 | Address | VINCENT CRIFASI, 1006 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2008-07-21 | 2014-07-24 | Address | 1006 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2006-07-14 | 2023-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-07-14 | 2014-07-24 | Address | VINCENT CNIFASI, 1006 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809003925 | 2023-06-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-27 |
140724006031 | 2014-07-24 | BIENNIAL STATEMENT | 2014-07-01 |
120807003012 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
100723002710 | 2010-07-23 | BIENNIAL STATEMENT | 2010-07-01 |
080721002514 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
060714000305 | 2006-07-14 | CERTIFICATE OF INCORPORATION | 2006-07-14 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State