Search icon

J.L. WHALEN MARKETTE RESEARCH, INC.

Company Details

Name: J.L. WHALEN MARKETTE RESEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1977 (48 years ago)
Entity Number: 420128
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: ONE FAIRCHILD SQUARE, SUITE 101A, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.L. WHALEN MARKETTE RESEARCH, INC. DOS Process Agent ONE FAIRCHILD SQUARE, SUITE 101A, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
JOYCE WHALEN Chief Executive Officer ONE FAIRCHILD SQUARE, SUITE 101A, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2007-01-11 2015-01-09 Address 1023 ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2007-01-11 2015-01-09 Address 1023 ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2007-01-11 2015-01-09 Address 1023 ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2003-01-15 2007-01-11 Address JOYCE WHALEN, 22 CLIFTON COUNTRY RD, CLIFTON PARK, NY, 12065, 3901, USA (Type of address: Service of Process)
2003-01-15 2007-01-11 Address JOYCE WHALEN, 22 CLIFTON COUNTRY RD, CLIFTON PARK, NY, 12065, 3901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170109007127 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150109006211 2015-01-09 BIENNIAL STATEMENT 2015-01-01
130107006421 2013-01-07 BIENNIAL STATEMENT 2013-01-01
20110817057 2011-08-17 ASSUMED NAME LLC INITIAL FILING 2011-08-17
110209002591 2011-02-09 BIENNIAL STATEMENT 2011-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State