Name: | WHITEHORN CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1987 (38 years ago) |
Date of dissolution: | 29 Oct 2021 |
Entity Number: | 1163355 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Liberia |
Principal Address: | 189-21 46TH AVE, FLUSHING, NY, United States, 11358 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HELEN POTAMIANOS | Chief Executive Officer | 189-21 46TH AVE, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-29 | 2021-10-29 | Address | 189-21 46TH AVE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-10-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2004-07-14 | 2021-10-29 | Address | 189-21 46TH AVE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2004-07-14 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-06-07 | 2004-07-14 | Address | 805 THIRD AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-06-07 | 2004-07-14 | Address | 805 THIRD AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-04-22 | 1999-06-07 | Address | 15 W 48TH ST, ROOM 315, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
1993-02-02 | 1999-06-07 | Address | 551 FIFTH AVE, ROOM 605, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 1997-04-22 | Address | % HELEN SAMARTZIS, 551 FIFTH AVE ROOM 605, NEW YORK, NY, 10176, USA (Type of address: Principal Executive Office) |
1987-04-20 | 2004-07-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211029000186 | 2021-10-29 | CERTIFICATE OF TERMINATION | 2021-10-29 |
210923001129 | 2021-09-23 | BIENNIAL STATEMENT | 2021-09-23 |
SR-16031 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130501002111 | 2013-05-01 | BIENNIAL STATEMENT | 2013-04-01 |
110418003093 | 2011-04-18 | BIENNIAL STATEMENT | 2011-04-01 |
090521002161 | 2009-05-21 | BIENNIAL STATEMENT | 2009-04-01 |
070412002638 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
050616002742 | 2005-06-16 | BIENNIAL STATEMENT | 2005-04-01 |
040714002444 | 2004-07-14 | BIENNIAL STATEMENT | 2003-04-01 |
990607002740 | 1999-06-07 | BIENNIAL STATEMENT | 1999-04-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State