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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LOUIS J. CASTELLI | Chief Executive Officer | % REE, INC, 2323 WEST FIFTH AVE, STE 2360, COLUMBUS, OH, United States, 43204 |
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) |
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