Search icon

WHITSONS NEW ENGLAND, INC.

Headquarter

Company Details

Name: WHITSONS NEW ENGLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2008 (17 years ago)
Date of dissolution: 24 Aug 2021
Entity Number: 3612834
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1800 MOTOR PARKWAY, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PAUL WHITCOMB Chief Executive Officer 1800 MOTOR PARKWAY, ISLANDIA, NY, United States, 11749

Links between entities

Type:
Headquarter of
Company Number:
000297289
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0923520
State:
CONNECTICUT

History

Start date End date Type Value
2011-06-30 2016-05-26 Address 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process)
2010-02-03 2018-01-03 Address 16 BLUEBERRY RIDGE ROAD, OLD FIELD, NY, 11733, USA (Type of address: Chief Executive Officer)
2008-01-04 2021-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-04 2011-06-30 Address ATTN: BETH BUNSTER, 1800 MOTOR PARKWAY, ISLANDIA, NY, 11749, 5216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210824000993 2021-08-24 CERTIFICATE OF MERGER 2021-08-24
200102061102 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180103006436 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160526000366 2016-05-26 CERTIFICATE OF CHANGE 2016-05-26
160104006187 2016-01-04 BIENNIAL STATEMENT 2016-01-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State