Name: | WHITCO REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2013 (12 years ago) |
Entity Number: | 4389730 |
ZIP code: | 12602 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 63 WASHINGTON STREET, PO BOX 509, POUGHKEEPSIE, NY, United States, 12602 |
Principal Address: | 2790 West main Street, Wappingers Falls, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MCCABE & MACK LLP | DOS Process Agent | 63 WASHINGTON STREET, PO BOX 509, POUGHKEEPSIE, NY, United States, 12602 |
Name | Role | Address |
---|---|---|
LINO MENDOGNI | Chief Executive Officer | 12 HEATHER LANE, GREENWICH, CT, United States, 06831 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 12 HEATHER LANE, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-19 | 2025-04-03 | Address | 12 HEATHER LANE, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-04-03 | Address | 63 WASHINGTON STREET, PO BOX 509, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process) |
2013-04-17 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403003251 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
250319000199 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
130515000526 | 2013-05-15 | CERTIFICATE OF AMENDMENT | 2013-05-15 |
130417000411 | 2013-04-17 | CERTIFICATE OF INCORPORATION | 2013-04-17 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State