Search icon

WHF, INC.

Company Details

Name: WHF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2008 (16 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

DOS Process Agent

Name Role Address
WHF, INC. DOS Process Agent 2577 MAIN STREET, STE 2, LAKE PLACID, NY, United States, 12946

Chief Executive Officer

Name Role Address
BARBARA KAHN MOLLER Chief Executive Officer PO BOX 590, SALISBURY, CT, United States, 06068

History

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)
2008-10-14 2024-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

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
150219006182 2015-02-19 BIENNIAL STATEMENT 2014-10-01
121022002654 2012-10-22 BIENNIAL STATEMENT 2012-10-01
110510002657 2011-05-10 BIENNIAL STATEMENT 2010-10-01
081014000669 2008-10-14 CERTIFICATE OF INCORPORATION 2008-10-14

Date of last update: 10 Mar 2025

Sources: New York Secretary of State