Search icon

WHITLOCK DALRYMPLE POSTON & ASSOCIATES, PC

Company Details

Name: WHITLOCK DALRYMPLE POSTON & ASSOCIATES, PC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 04 Jan 2008 (17 years ago)
Date of dissolution: 18 Mar 2013
Entity Number: 3613165
ZIP code: 20110
County: New York
Place of Formation: Virginia
Address: 10621 GATEWAY BLVD STE 200, MANASSAS, VA, United States, 20110
Principal Address: 10621 GATEWAY BLVD, STE 200, MANASSAS, VA, United States, 20110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10621 GATEWAY BLVD STE 200, MANASSAS, VA, United States, 20110

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
A RHETT WHITLOCK Chief Executive Officer 10621 GATEWAY BLVD, STE 200, MANASSAS, VA, United States, 20110

History

Start date End date Type Value
2013-01-11 2013-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-01-11 2013-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-01-04 2013-01-11 Address 10621 GATEWAY BLVD SUITE 200, MANASSAS, VA, 20110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130318000606 2013-03-18 SURRENDER OF AUTHORITY 2013-03-18
130111000591 2013-01-11 CERTIFICATE OF CHANGE 2013-01-11
120223002311 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100111002927 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080104000992 2008-01-04 APPLICATION OF AUTHORITY 2008-01-04

Date of last update: 10 Mar 2025

Sources: New York Secretary of State