Search icon

WHM OIL CO., INC.

Company Details

Name: WHM OIL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1974 (51 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 353468
ZIP code: 13730
County: Chenango
Place of Formation: New York
Address: BOX 9, AFTON, NY, United States, 13730
Principal Address: WENDY MILLER, 128 SCHULDT LN, AFTON, NY, United States, 13730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM H MILLER Chief Executive Officer BOX 9, AFTON, NY, United States, 13730

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 9, AFTON, NY, United States, 13730

History

Start date End date Type Value
1993-10-08 1998-10-01 Address MAIN STREET, AFTON, NY, 13730, USA (Type of address: Service of Process)
1992-11-03 1998-10-01 Address BOX 9 ALGERINE ST., AFTON, NY, 13730, USA (Type of address: Chief Executive Officer)
1992-11-03 1998-10-01 Address ALGERINE ST., AFTON, NY, 13730, USA (Type of address: Principal Executive Office)
1974-10-07 1993-10-08 Address MAIN ST., AFTON, NY, 13730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247976 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
20160412054 2016-04-12 ASSUMED NAME LLC INITIAL FILING 2016-04-12
020927002352 2002-09-27 BIENNIAL STATEMENT 2002-10-01
000921002424 2000-09-21 BIENNIAL STATEMENT 2000-10-01
981001002271 1998-10-01 BIENNIAL STATEMENT 1998-10-01
961007002585 1996-10-07 BIENNIAL STATEMENT 1996-10-01
931008002691 1993-10-08 BIENNIAL STATEMENT 1993-10-01
921103002201 1992-11-03 BIENNIAL STATEMENT 1992-10-01
A186151-3 1974-10-07 CERTIFICATE OF INCORPORATION 1974-10-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State