Search icon

WHITETAILS UNLIMITED, INC.

Company Details

Name: WHITETAILS UNLIMITED, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2017 (8 years ago)
Entity Number: 5189286
ZIP code: 10005
County: New York
Place of Formation: Wisconsin
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2100 Michigan Street, Sturgeon Bay, WI, United States, 54235

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID HAWKEY Chief Executive Officer PO BOX 720, STURGEON BAY, WI, United States, 54235

History

Start date End date Type Value
2019-01-28 2025-02-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-02-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250217001151 2025-02-17 BIENNIAL STATEMENT 2025-02-17
SR-80006 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-80007 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170821000163 2017-08-21 APPLICATION OF AUTHORITY 2017-08-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
36-3798433 Association Unconditional Exemption PO BOX 275, CENTRAL BRG, NY, 12035-0275 1986-06
In Care of Name % MICHAEL ZEH
Group Exemption Number 9362
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SCHOHARIE COUNTY CHAPTER

Form 990-N (e-Postcard)

Organization Name WHITETAILS UNLIMITED INC
EIN 36-3798433
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 275, Central Bridge, NY, 12035, US
Principal Officer's Name Michael Zeh
Principal Officer's Address PO Box 275, Central Bridge, NY, 12035, US
Website URL Zeh
Organization Name WHITETAILS UNLIMITED INC
EIN 36-3798433
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 275, Central Bridge, NY, 12035, US
Principal Officer's Name Michael Zeh
Principal Officer's Address PO Box 275, Central Bridge, NY, 12035, US
Website URL Zeh
Organization Name WHITETAILS UNLIMITED INC
EIN 36-3798433
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 594 Enders Ave, Central Bridge, NY, 12035, US
Principal Officer's Name Michael Zeh
Principal Officer's Address PO Box 275, Central Bridge, NY, 12035, US
Organization Name WHITETAILS UNLIMITED INC
EIN 36-3798433
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 275, Central Bridge, NY, 12035, US
Principal Officer's Name Michael I Zeh
Principal Officer's Address PO Box 275, Central Bridge, NY, 12035, US
Organization Name WHITETAILS UNLIMITED INC
EIN 36-3798433
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 594 Enders Ave, Central Bridge, NY, 12035, US
Principal Officer's Name Michael Zeh
Principal Officer's Address 594 Enders Ave, Central Bridge, NY, 12035, US
Organization Name WHITETAILS UNLIMITED INC
EIN 36-3798433
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 594 Enders Ave, Central Bridge, NY, 12035, US
Principal Officer's Name Michael Zeh
Principal Officer's Address PO Box 275, Central Bridge, NY, 12035, US
Organization Name WHITETAILS UNLIMITED INC
EIN 36-3798433
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 275, Central Bridge, NY, 12035, US
Principal Officer's Name Michael Zeh
Principal Officer's Address PO Box 275, Central Bridge, NY, 12035, US
Organization Name WHITETAILS UNLIMITED INC
EIN 36-3798433
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 275, Central Bridge, NY, 12035, US
Principal Officer's Name Michael Zeh
Principal Officer's Address PO Box 275, Central Bridge, NY, 12035, US
Organization Name WHITETAILS UNLIMITED INC
EIN 36-3798433
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 275, Central Bridge, NY, 12035, US
Principal Officer's Name Michael Zeh
Principal Officer's Address PO Box 275, Central Bridge, NY, 12035, US
Organization Name WHITETAILS UNLIMITED INC
EIN 36-3798433
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 594 Enders Ave, Central Bridge, NY, 12035, US
Principal Officer's Name Michael Zeh
Principal Officer's Address 594 Enders Ave, Central Bridge, NY, 12035, US
Organization Name WHITETAILS UNLIMITED INC
EIN 36-3798433
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 275, Central Bridge, NY, 12035, US
Principal Officer's Name Michael Zeh
Principal Officer's Address PO Box 275, Central Bridge, NY, 12035, US
Organization Name WHITETAILS UNLIMITED INC
EIN 36-3798433
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 275, Central Bridge, NY, 12035, US
Principal Officer's Name Michael Zeh
Principal Officer's Address PO Box 275, Central Bridge, NY, 12035, US
Organization Name WHITETAILS UNLIMITED INC
EIN 36-3798433
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 275, Central Bridge, NY, 12035, US
Principal Officer's Name Michael Zeh
Principal Officer's Address PO Box 275, Central Bridge, NY, 12035, US
Organization Name WHITETAILS UNLIMITED INC
EIN 36-3798433
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 275, Central Bridge, NY, 12035, US
Principal Officer's Name MIchael Zeh
Principal Officer's Address P O Box 275, Central Bridge, NY, 12035, US
Organization Name WHITETAILS UNLIMITED INC
EIN 36-3798433
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4005 Highway Route 20, Esperance, NY, 12066, US
Principal Officer's Name John Bloomer
Principal Officer's Address 4005 Highway Route 20, Esperance, NY, 12066, US
Organization Name WHITETAILS UNLIMITED INC
EIN 36-3798433
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Schoharie County Chapter, 4005 Highway Route 20, Esperance, NY, 12066, US
Principal Officer's Name John Bloomer
Principal Officer's Address 4005 Highway Route 20, Esperance, NY, 12066, US

Date of last update: 24 Mar 2025

Sources: New York Secretary of State