Name: | WHITEHOUSE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1916 (109 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 12064 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 360 FURMAN STREET, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
WHITEHOUSE LEATHER PRODUCTS COMPANY, INC. | DOS Process Agent | 360 FURMAN STREET, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1974-09-12 | 1974-09-12 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01 |
1974-09-12 | 1974-09-12 | Shares | Share type: PAR VALUE, Number of shares: 3285, Par value: 100 |
1969-07-18 | 1974-09-12 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01 |
1922-01-12 | 1945-12-08 | Name | WHITEHOUSE LEATHER PRODUCTS COMPANY, INC. |
1918-10-29 | 1922-01-12 | Name | BUCHAN-MURPHY MANUFACTURING CO. INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088624 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
20080108034 | 2008-01-08 | ASSUMED NAME CORP DISCONTINUANCE | 2008-01-08 |
B122403-2 | 1984-07-13 | ASSUMED NAME CORP INITIAL FILING | 1984-07-13 |
A181203-5 | 1974-09-12 | CERTIFICATE OF AMENDMENT | 1974-09-12 |
A177158-5 | 1974-08-22 | CERTIFICATE OF AMENDMENT | 1974-08-22 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State