Search icon

WALT WHITMAN MANAGEMENT CORP.

Company Details

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

DOS Process Agent

Name Role Address
WALT WHITMAN MANAGEMENT CORP. DOS Process Agent VINCENT CRIFASI, 1006 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
VINCENT CRIFASI Chief Executive Officer 1006 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

History

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)

Filings

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