W H L & P INC.

Name: | W H L & P INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 2020 (5 years ago) |
Entity Number: | 5767667 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Ohio |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 2871 US 62, Dundee, OH, United States, 44624 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRYAN COBLENTZ | Chief Executive Officer | 2871 US 62, DUNDEE, OH, United States, 44624 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 2871 US 62, DUNDEE, OH, 44624, USA (Type of address: Chief Executive Officer) |
2024-03-27 | 2024-06-03 | Address | 2871 US 62, DUNDEE, OH, 44624, USA (Type of address: Chief Executive Officer) |
2024-03-27 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-09-29 | 2024-03-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-06-15 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603000616 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
240327002774 | 2024-03-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-26 |
220929015950 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220621003523 | 2022-06-21 | BIENNIAL STATEMENT | 2022-06-01 |
200615000400 | 2020-06-15 | APPLICATION OF AUTHORITY | 2020-06-15 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State