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
Name | Role | Address |
---|---|---|
J.L. WHALEN MARKETTE RESEARCH, INC. | DOS Process Agent | ONE FAIRCHILD SQUARE, SUITE 101A, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
JOYCE WHALEN | Chief Executive Officer | ONE FAIRCHILD SQUARE, SUITE 101A, CLIFTON PARK, NY, United States, 12065 |
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) |
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