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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PAUL WHITCOMB | Chief Executive Officer | 1800 MOTOR PARKWAY, ISLANDIA, NY, United States, 11749 |
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) |
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