Search icon

INSTANTWHIP-EASTERN NEW YORK, INC.

Company Details

Name: INSTANTWHIP-EASTERN NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1948 (77 years ago)
Entity Number: 61272
ZIP code: 13790
County: Erie
Place of Formation: New York
Principal Address: 2200 CARDIGAN AVE., COLUMBUS, OH, United States, 43215
Address: 720 INNOVATION WAY, SUITE #4, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
INSTANTWHIP-EASTERN NEW YORK, INC. DOS Process Agent 720 INNOVATION WAY, SUITE #4, JOHNSON CITY, NY, United States, 13790

Chief Executive Officer

Name Role Address
G. FREDERICK SMITH Chief Executive Officer 2200 CARDIGAN AVE, COLUMBUS, OH, United States, 43215

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 2200 CARDIGAN AVE, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-12-04 Address 720 INNOVATION WAY, SUITE #4, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-02 2020-08-03 Address 701 AZON ROAD, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
2012-06-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241204005103 2024-12-04 BIENNIAL STATEMENT 2024-12-04
220829002398 2022-08-29 BIENNIAL STATEMENT 2022-08-01
200803062649 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-85093 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180802006296 2018-08-02 BIENNIAL STATEMENT 2018-08-01

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 748-5192
Add Date:
1995-06-29
Operation Classification:
DAIRY FOODS
power Units:
8
Drivers:
6
Inspections:
15
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State