Search icon

WHITLOCK FARMS WATER CORP., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHITLOCK FARMS WATER CORP., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1977 (48 years ago)
Date of dissolution: 21 Mar 2019
Entity Number: 426212
ZIP code: 12477
County: Orange
Place of Formation: New York
Address: 75 LAMB AVENUE, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHYLLIS SILVERS DOS Process Agent 75 LAMB AVENUE, SAUGERTIES, NY, United States, 12477

Chief Executive Officer

Name Role Address
PHYLLIS SILVERS, EXECUTRIX Chief Executive Officer ESTATE OF EDWIN D SILVERS, 758 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2007-04-06 2011-04-05 Address 75 LAMB AVE, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2007-04-06 2011-04-05 Address 75 LAMB AVE, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
2003-03-05 2011-04-05 Address ESTATE OF EDWIN D. SILVERS, 758 EAST MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2001-03-15 2003-03-05 Address 758 E MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2001-03-15 2007-04-06 Address 758 E MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190321000247 2019-03-21 CERTIFICATE OF DISSOLUTION 2019-03-21
20171004059 2017-10-04 ASSUMED NAME LLC INITIAL FILING 2017-10-04
170512002024 2017-05-12 BIENNIAL STATEMENT 2017-03-01
110405002942 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090323002750 2009-03-23 BIENNIAL STATEMENT 2009-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State