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
Name | Role | Address |
---|---|---|
WILLIAM H MILLER | Chief Executive Officer | BOX 9, AFTON, NY, United States, 13730 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BOX 9, AFTON, NY, United States, 13730 |
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) |
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