Detail by Officer/Registered Agent Name
Foreign Profit Corporation
WHISPER WOOD TOWNHOMES, INC.
Filing Information
844432
16-1134054
10/24/1979
DE
INACTIVE
WITHDRAWAL
01/23/1986
NONE
Principal Address
Changed: 01/23/1986
110 EAST WASHINGTON STREET
INDIANAPOLIS, IN 46204
INDIANAPOLIS, IN 46204
Changed: 01/23/1986
Mailing Address
Changed: 01/23/1986
110 EAST WASHINGTON STREET
INDIANAPOLIS, IN 46204
INDIANAPOLIS, IN 46204
Changed: 01/23/1986
Registered Agent Name & Address
NONE
Officer/Director Detail
Name & Address
Title VD
MURRAY, JOHN M
Title PD
ROCHWARGER, LEONARD
Title VSD
ROCHWARGER, JEFFREY A
Title S
BROSE, CAROL ANN (ASST)
Title T
TWOREK, RAYMOND H.
Title S
ORSINI, THERESA M (ASST)
Title VD
MURRAY, JOHN M
135 DELAWARE AVE
BUFFALO, NY 00000
BUFFALO, NY 00000
Title PD
ROCHWARGER, LEONARD
135 DELAWARE AVE
BUFFALO, NY 00000
BUFFALO, NY 00000
Title VSD
ROCHWARGER, JEFFREY A
135 DELAWARE AVE
BUFFALO, NY 00000
BUFFALO, NY 00000
Title S
BROSE, CAROL ANN (ASST)
135 DELAWARE AVE
BUFFALO, NY 00000
BUFFALO, NY 00000
Title T
TWOREK, RAYMOND H.
135 DELAWARE AVE
BUFFALO, NY 00000
BUFFALO, NY 00000
Title S
ORSINI, THERESA M (ASST)
135 DELAWARE AVE
BUFFALO, NY 00000
BUFFALO, NY 00000
Annual Reports
Report Year | Filed Date |
1983 | 04/26/1983 |
1984 | 06/15/1984 |
1985 | 04/24/1985 |
Document Images
No images are available for this filing. |