Search icon

WHITEHORN CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HELEN POTAMIANOS Chief Executive Officer 189-21 46TH AVE, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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