Name: | WHF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 2008 (17 years ago) |
Entity Number: | 3731564 |
ZIP code: | 12946 |
County: | Essex |
Place of Formation: | New York |
Address: | 2577 MAIN STREET, STE 2, LAKE PLACID, NY, United States, 12946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WHF, INC. | DOS Process Agent | 2577 MAIN STREET, STE 2, LAKE PLACID, NY, United States, 12946 |
Name | Role | Address |
---|---|---|
BARBARA KAHN MOLLER | Chief Executive Officer | PO BOX 590, SALISBURY, CT, United States, 06068 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-21 | 2024-12-21 | Address | PO BOX 590, SALISBURY, CT, 06068, USA (Type of address: Chief Executive Officer) |
2020-12-17 | 2024-12-21 | Address | 2577 MAIN STREET, STE 2, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
2011-05-10 | 2020-12-17 | Address | 2577 MAIN STREET, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
2011-05-10 | 2024-12-21 | Address | PO BOX 590, SALISBURY, CT, 06068, USA (Type of address: Chief Executive Officer) |
2008-10-14 | 2011-05-10 | Address | P.O. BOX 590, SALISBURY, CT, 06068, 0590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241221000136 | 2024-12-21 | BIENNIAL STATEMENT | 2024-12-21 |
230104001797 | 2023-01-04 | BIENNIAL STATEMENT | 2022-10-01 |
201217060426 | 2020-12-17 | BIENNIAL STATEMENT | 2020-10-01 |
181016006275 | 2018-10-16 | BIENNIAL STATEMENT | 2018-10-01 |
161024006109 | 2016-10-24 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State