Entity Number 2679169
Status Active
NameWHITMAN ROAD RIGHT-OF-WAY CORPORATION
CountySullivan
Date of registration 10 Sep 2001 (23 years ago) 10 Sep 2001
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 20 WHITMAN ROAD, WURTSBORO, NY, United States, 12790
Address ZIP code 12790
Principal Address C/O Patricia Sarsfield, 20 WHITMAN ROAD, WURTSBORO, NY, United States, 12790
Principal Address ZIP code 12790
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
C/O PATRICIA SARSFIELD
DOS Process Agent
20 WHITMAN ROAD, WURTSBORO, NY, United States, 12790
PATRICIA SARSFIELD
Chief Executive Officer
20 WHITMAN ROAD, WURTSBORO, NY, United States, 12790
2023-09-01
2023-09-01
Address
20 WHITMAN ROAD, WURTSBORO, NY, 12790, USA (Type of address: Chief Executive Officer)
2017-09-05
2023-09-01
Address
20 WHITMAN ROAD, WURTSBORO, NY, 12790, USA (Type of address: Chief Executive Officer)
2015-09-09
2017-09-05
Address
694 WYCKOFF AVENUE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2015-09-09
2017-09-05
Address
694 WYCKOFF AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2013-12-05
2015-09-09
Address
1829 SCHERMERHORN ST, NORTH MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2013-12-05
2015-09-09
Address
1829 SCHERMERHORN ST, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2006-11-03
2023-09-01
Address
60 MEYER OVAL, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2003-09-26
2013-12-05
Address
3 WILBUR RD, WURTSBORO, NY, 12790, USA (Type of address: Principal Executive Office)
2003-09-26
2013-12-05
Address
3 WILBUR RD, WURTSBORO, NY, 12790, USA (Type of address: Chief Executive Officer)
2001-09-10
2006-11-03
Address
138 SULLIVAN STREET, WURTSBORO, NY, 12790, USA (Type of address: Service of Process)
230901001316
2023-09-01
BIENNIAL STATEMENT
2023-09-01
210921003331
2021-09-21
BIENNIAL STATEMENT
2021-09-21
190903061391
2019-09-03
BIENNIAL STATEMENT
2019-09-01
170905006932
2017-09-05
BIENNIAL STATEMENT
2017-09-01
150909006132
2015-09-09
BIENNIAL STATEMENT
2015-09-01
131205002111
2013-12-05
BIENNIAL STATEMENT
2013-09-01
110921002447
2011-09-21
BIENNIAL STATEMENT
2011-09-01
100421002698
2010-04-21
BIENNIAL STATEMENT
2009-09-01
061103002137
2006-11-03
BIENNIAL STATEMENT
2005-09-01
030926002729
2003-09-26
BIENNIAL STATEMENT
2003-09-01
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts