Search icon

INSTANTWHIP-NEW YORK, INC.

Company Details

Name: INSTANTWHIP-NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1946 (79 years ago)
Date of dissolution: 31 Dec 2012
Entity Number: 58035
ZIP code: 10011
County: Erie
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: ONE ROBERT RICH WAY, BUFFALO, NY, United States, 14213

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
WILLIAM E GISEL, JR Chief Executive Officer ONE ROBERT RICH WAY, BUFFALO, NY, United States, 14213

History

Start date End date Type Value
2010-05-06 2012-03-27 Address 2200 CARDIGAN AVE, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer)
2007-10-11 2012-02-08 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-10-11 2012-02-08 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-06-16 2007-10-11 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-04-29 2007-10-11 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-04-29 2012-03-27 Address 32-26 62ND ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2004-04-29 2010-05-06 Address 244 E 1ST ST, LOUDON, OH, 43140, USA (Type of address: Chief Executive Officer)
1997-05-08 2004-04-29 Address 2200 CARDIGAN AVE., COLUMBUS, OH, 43215, USA (Type of address: Principal Executive Office)
1997-05-08 2004-04-29 Address 113 CYPRESS VIEW DRIVE, NAPLES, FL, 33962, USA (Type of address: Chief Executive Officer)
1997-05-08 2004-04-29 Address 2200 CARDIGAN AVE., COLUMBUS, OH, 43215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121224000362 2012-12-24 CERTIFICATE OF MERGER 2012-12-31
120327002091 2012-03-27 BIENNIAL STATEMENT 2012-03-01
120208000403 2012-02-08 CERTIFICATE OF CHANGE 2012-02-08
100506002184 2010-05-06 BIENNIAL STATEMENT 2010-03-01
080318003044 2008-03-18 BIENNIAL STATEMENT 2008-03-01
071011000912 2007-10-11 CERTIFICATE OF CHANGE 2007-10-11
060501003303 2006-05-01 BIENNIAL STATEMENT 2006-03-01
040616000437 2004-06-16 CERTIFICATE OF CHANGE 2004-06-16
040429002339 2004-04-29 BIENNIAL STATEMENT 2004-03-01
020410002506 2002-04-10 BIENNIAL STATEMENT 2002-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11894508 0215600 1982-11-24 32 26 62 ST, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-24
Case Closed 1983-01-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-11-26
Abatement Due Date 1982-12-07
Nr Instances 1
11900495 0215600 1978-02-22 32-26 62 STREET, New York -Richmond, NY, 11374
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-22
Case Closed 1978-03-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-02-24
Abatement Due Date 1978-03-16
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State