Search icon

WHITESTONE EQUITIES CENTERVILLE CORP.

Company Details

Name: WHITESTONE EQUITIES CENTERVILLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1987 (37 years ago)
Date of dissolution: 06 May 1994
Entity Number: 1219977
ZIP code: 10019
County: Nassau
Place of Formation: New York
Principal Address: 2323 WEST FIFTH AVENUE, SUITE 2360, COLUMBUS, OH, United States, 43204
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
LOUIS J. CASTELLI Chief Executive Officer % REE, INC, 2323 WEST FIFTH AVE, STE 2360, COLUMBUS, OH, United States, 43204

History

Start date End date Type Value
1987-11-20 1993-12-21 Address 162 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940506000558 1994-05-06 CERTIFICATE OF MERGER 1994-05-06
931221002261 1993-12-21 BIENNIAL STATEMENT 1992-11-01
B569642-4 1987-11-20 CERTIFICATE OF INCORPORATION 1987-11-20

Date of last update: 27 Feb 2025

Sources: New York Secretary of State