Search icon

MINNWHALE LLC

Company Details

Name: MINNWHALE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 2006 (18 years ago)
Entity Number: 3450141
ZIP code: 12205
County: Richmond
Place of Formation: New York
Address: 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001524569
Phone:
203-328-7310

Latest Filings

Form type:
EFFECT
File number:
333-175247-10
Filing date:
2011-07-13
File:
Form type:
S-3
File number:
333-175247-10
Filing date:
2011-06-30
File:

History

Start date End date Type Value
2018-06-26 2024-12-03 Address 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2015-07-16 2018-06-26 Address ATT: RICHARD OAKLEY, 9 W BROAD ST, 3RD FL, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
2013-04-18 2015-07-16 Address ATT: RICHARD OAKLEY, 2187 ATLANTIC STREET, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
2006-12-15 2013-04-18 Address ATT: RICHARD AMBURY, 2187 ATLANTIC STREET, STAMFORD, CT, 06902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203001393 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221206001894 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201201061704 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203007476 2018-12-03 BIENNIAL STATEMENT 2018-12-01
180626006199 2018-06-26 BIENNIAL STATEMENT 2016-12-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State