WHB CONSULTANTS, LTD.

Name: | WHB CONSULTANTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2007 (18 years ago) |
Entity Number: | 3495204 |
ZIP code: | 11730 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 70 OVERLOOK DR, EAST ISLIP, NY, United States, 11730 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT ABCUG | Chief Executive Officer | 70 OVERLOOK DR, EAST ISLIP, NY, United States, 11730 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 OVERLOOK DR, EAST ISLIP, NY, United States, 11730 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Address | 70 OVERLOOK DR, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2025-05-19 | 2025-05-19 | Address | 637 LANDSHARK BLVD, DAYTONA BEACH, FL, 32124, USA (Type of address: Chief Executive Officer) |
2025-04-21 | 2025-04-21 | Address | 637 LANDSHARK BLVD, DAYTONA BEACH, FL, 32124, USA (Type of address: Chief Executive Officer) |
2025-04-21 | 2025-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-21 | 2025-04-21 | Address | 70 OVERLOOK DR, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519001533 | 2025-05-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-16 |
250421000617 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
150311006288 | 2015-03-11 | BIENNIAL STATEMENT | 2015-03-01 |
130306006401 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110425002209 | 2011-04-25 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State