Name: | WHM DIESEL PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1978 (47 years ago) |
Date of dissolution: | 05 Apr 2010 |
Entity Number: | 495532 |
ZIP code: | 12780 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 504 ROUTE 42, SPARROWBUSH, NY, United States, 12780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 504 ROUTE 42, SPARROWBUSH, NY, United States, 12780 |
Name | Role | Address |
---|---|---|
WILLIAM H. MCKERRELL, JR. | Chief Executive Officer | 504 ROUTE 42, SPARROWBUSH, NY, United States, 12780 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-08 | 1998-06-03 | Address | 503 ROUTE 42, SPARROWBUSH, NY, 12780, USA (Type of address: Chief Executive Officer) |
1993-01-08 | 1998-06-03 | Address | 503 ROUTE 42, SPARROWBUSH, NY, 12780, USA (Type of address: Principal Executive Office) |
1993-01-08 | 1998-06-03 | Address | 503 ROUTE 42, SPARROWBUSH, NY, 12780, USA (Type of address: Service of Process) |
1978-06-19 | 1993-01-08 | Address | RTE 97, SPARROWBUSH, NY, 12780, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180509047 | 2018-05-09 | ASSUMED NAME CORP INITIAL FILING | 2018-05-09 |
100405000695 | 2010-04-05 | CERTIFICATE OF DISSOLUTION | 2010-04-05 |
080606002642 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
060522002697 | 2006-05-22 | BIENNIAL STATEMENT | 2006-06-01 |
040628002419 | 2004-06-28 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State