Search icon

WH LIQUIDATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WH LIQUIDATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2008 (17 years ago)
Entity Number: 3706775
ZIP code: 12207
County: Erie
Place of Formation: Michigan
Foreign Legal Name: WH LIQUIDATION, INC.
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 3215 CENTRAL STREET, DEXTER, MI, United States, 48130

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ANDREW J. WEIR Chief Executive Officer 3215 CENTRAL STREET, DEXTER, MI, United States, 48130

History

Start date End date Type Value
2022-10-01 2022-10-01 Address 3215 CENTRAL STREET, DEXTER, MI, 48130, USA (Type of address: Chief Executive Officer)
2020-08-06 2022-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-08-01 2022-10-01 Address 3215 CENTRAL STREET, DEXTER, MI, 48130, USA (Type of address: Chief Executive Officer)
2016-08-25 2018-08-01 Address 2530 SPRING ARBOR ROAD, JACKSON, MI, 49203, USA (Type of address: Chief Executive Officer)
2016-08-25 2018-08-01 Address 2530 SPRING ARBOR ROAD, JACKSON, MI, 49203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221001000658 2022-09-29 CERTIFICATE OF AMENDMENT 2022-09-29
220823001017 2022-08-23 BIENNIAL STATEMENT 2022-08-01
200806060233 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180801006400 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160825002010 2016-08-25 BIENNIAL STATEMENT 2016-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State