Name: | WHITMORE-WORSLEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1945 (80 years ago) |
Entity Number: | 56646 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4 HARDSCRABBLE COURT, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 0
Share Par Value 3000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 HARDSCRABBLE COURT, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
JOHN W WHITMORE | Chief Executive Officer | 4 HARDSCRABBLE COURT, EAST HAMPTON, NY, United States, 11937 |
Number | Type | Address | Description |
---|---|---|---|
470650 | Plant Dealers | 4 HARDSCRABBLE COURT, EAST HAMPTON, NY, 11937 | Landscaper |
Number | Date | End date | Type | Address |
---|---|---|---|---|
329 | 2015-01-01 | 2026-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-04-30 | 2024-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-04-30 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-04-30 | 2024-04-30 | Address | 4 HARDSCRABBLE COURT, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2023-12-26 | 2024-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430022155 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
231226002724 | 2023-12-26 | CERTIFICATE OF AMENDMENT | 2023-12-26 |
211119002890 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
151016006027 | 2015-10-16 | BIENNIAL STATEMENT | 2015-10-01 |
131025006213 | 2013-10-25 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State