Search icon

WHIRLIN'DISC SOUND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHIRLIN'DISC SOUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1978 (47 years ago)
Entity Number: 475483
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 505 Ellicott St, Studio A15, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAXWELL WAGECK Chief Executive Officer 505 ELLICOTT ST, STUDIO A15, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
MAXWELL WAGECK DOS Process Agent 505 Ellicott St, Studio A15, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2024-03-01 2024-03-01 Address PO BOX 516, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address PO BOX 516, CLARENCE CENTER, NY, 14032, 0516, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 505 ELLICOTT ST, STUDIO A15, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2006-04-04 2024-03-01 Address PO BOX 516, 8876 COUNTY RD, CLARENCE CENTER, NY, 14032, 0516, USA (Type of address: Service of Process)
2006-04-04 2024-03-01 Address PO BOX 516, CLARENCE CENTER, NY, 14032, 0516, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301066479 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220301001943 2022-03-01 BIENNIAL STATEMENT 2022-03-01
20130220052 2013-02-20 ASSUMED NAME LLC INITIAL FILING 2013-02-20
100401002379 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080318002379 2008-03-18 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State