Name: | WHITEHOUSE FARMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 2013 (12 years ago) |
Entity Number: | 4355615 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 2231 BRICKYARD RD, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 4050
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON LEWIS | DOS Process Agent | 2231 BRICKYARD RD, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
JASON LEWIS | Agent | 2457 SMITH ROAD, CANANDAIGUA, NY, 14424 |
Name | Role | Address |
---|---|---|
JASON LEWIS | Chief Executive Officer | 2231 BRICKYARD RD, CANANDAIGUA, NY, United States, 14424 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0189-23-303320 | Alcohol sale | 2023-05-11 | 2023-05-11 | 2025-06-30 | 2231 BRICKYARD RD, CANANDAIGUA, New York, 14424 | Additional bar- ball park, race track, etc |
0189-23-303259 | Alcohol sale | 2023-05-11 | 2023-05-11 | 2025-06-30 | 2231 BRICKYARD RD, CANANDAIGUA, New York, 14424 | Additional bar- ball park, race track, etc |
0340-23-334704 | Alcohol sale | 2023-05-11 | 2023-05-11 | 2025-06-30 | 2231 BRICKYARD RD, CANANDAIGUA, New York, 14424 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 2231 BRICKYARD RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2016-09-07 | 2025-03-31 | Address | 2231 BRICKYARD RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2016-09-07 | 2025-03-31 | Address | 2231 BRICKYARD RD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2013-02-05 | 2016-09-07 | Address | 2457 SMITH ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2013-02-05 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 4050, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331004259 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
160907002021 | 2016-09-07 | BIENNIAL STATEMENT | 2015-02-01 |
130205000352 | 2013-02-05 | CERTIFICATE OF INCORPORATION | 2013-02-05 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State