THE WHITE INN, INC.

Name: | THE WHITE INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1983 (42 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 881654 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 52 EAST MAIN ST, FREDONIA, NY, United States, 14063 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52 EAST MAIN ST, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
ROBERT A CONTIGUGLIA II | Chief Executive Officer | 52 EAST MAIN ST, FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-26 | 1997-12-03 | Address | 52 EAST MAIN STREET, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
1994-01-14 | 1997-12-03 | Address | 66 EAST MAIN STREET, FREDONIA, NY, 14063, 1816, USA (Type of address: Chief Executive Officer) |
1994-01-14 | 1996-09-26 | Address | 66 EAST MAIN STREET, FREDONIA, NY, 14063, 1816, USA (Type of address: Service of Process) |
1994-01-14 | 1997-12-03 | Address | 66 EAST MAIN STREET, FREDONIA, NY, 14063, 1816, USA (Type of address: Principal Executive Office) |
1993-03-02 | 1994-01-14 | Address | 52 EAST MAIN ST, FREDONIA, NY, 14063, 1836, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2248060 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
071219002329 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
060215002651 | 2006-02-15 | BIENNIAL STATEMENT | 2005-12-01 |
031208002603 | 2003-12-08 | BIENNIAL STATEMENT | 2003-12-01 |
011214002429 | 2001-12-14 | BIENNIAL STATEMENT | 2001-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State