Name: | WALTWHIT PROPERTIES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1987 (38 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1203502 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 7 WEST SEVENTH STREET, CINCINNATI, OH, United States, 45202 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
DENNIS J BRODERICK | Chief Executive Officer | C/O FEDERATED CORP SERVICES, 7 WEST SEVENTH ST, CINCINNATI, OH, United States, 45202 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-29 | 1997-09-26 | Address | 151 WEST 34TH STREET, NEW YORK, NY, 10001, 2124, USA (Type of address: Chief Executive Officer) |
1993-09-29 | 1997-09-26 | Address | 151 WEST 34TH STREET, NEW YORK, NY, 10001, 2124, USA (Type of address: Principal Executive Office) |
1993-05-28 | 1993-09-29 | Address | 151 WEST 34TH STREET, NEW YORK, NY, 10001, 2124, USA (Type of address: Chief Executive Officer) |
1993-05-28 | 1993-09-29 | Address | 151 WEST 34TH STREET, NEW YORK, NY, 10001, 2124, USA (Type of address: Principal Executive Office) |
1987-09-21 | 1993-09-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1409473 | 1998-09-23 | ANNULMENT OF AUTHORITY | 1998-09-23 |
970926002127 | 1997-09-26 | BIENNIAL STATEMENT | 1997-09-01 |
930929002517 | 1993-09-29 | BIENNIAL STATEMENT | 1993-09-01 |
930528002426 | 1993-05-28 | BIENNIAL STATEMENT | 1992-09-01 |
B546444-6 | 1987-09-21 | APPLICATION OF AUTHORITY | 1987-09-21 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State