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
Name | Role | Address |
---|---|---|
PHYLLIS SILVERS | DOS Process Agent | 75 LAMB AVENUE, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
PHYLLIS SILVERS, EXECUTRIX | Chief Executive Officer | ESTATE OF EDWIN D SILVERS, 758 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940 |
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 | 2007-04-06 | Address | 758 E MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
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: Service of Process) |
1997-04-09 | 2001-03-15 | Address | 758 EAST MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1997-04-09 | 2001-03-15 | Address | 758 EAST MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1997-04-09 | 2001-03-15 | Address | 758 EAST MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
1994-03-22 | 1997-04-09 | Address | 684 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
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 |
070406002870 | 2007-04-06 | BIENNIAL STATEMENT | 2007-03-01 |
030305002485 | 2003-03-05 | BIENNIAL STATEMENT | 2003-03-01 |
010315002133 | 2001-03-15 | BIENNIAL STATEMENT | 2001-03-01 |
990310002551 | 1999-03-10 | BIENNIAL STATEMENT | 1999-03-01 |
970409002263 | 1997-04-09 | BIENNIAL STATEMENT | 1997-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State