Name: | F. C. WHALEY, JR. CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1988 (37 years ago) |
Date of dissolution: | 24 Jun 1997 |
Entity Number: | 1278822 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | % NICK LYDEN AND COMPANY, 20 BROAD STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | %NICK, LYDEN & CO., 40 BROAD STREET, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 5000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | % NICK LYDEN AND COMPANY, 20 BROAD STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
F.C. WHALEY, JR | Chief Executive Officer | %NICK, LYDEN & CO., 40 BROAD ST, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-28 | 1996-08-20 | Address | % NICK LYDEN AND COMPANY, 20 BROAD STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1993-05-28 | 1996-08-20 | Address | 20 BROAD STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1988-07-20 | 1993-05-28 | Address | SIX STAMFORD FORUM, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970624000349 | 1997-06-24 | CERTIFICATE OF DISSOLUTION | 1997-06-24 |
960820002466 | 1996-08-20 | BIENNIAL STATEMENT | 1996-07-01 |
930902002121 | 1993-09-02 | BIENNIAL STATEMENT | 1993-07-01 |
930528002205 | 1993-05-28 | BIENNIAL STATEMENT | 1992-07-01 |
B667453-2 | 1988-07-27 | CERTIFICATE OF AMENDMENT | 1988-07-27 |
B665101-4 | 1988-07-20 | CERTIFICATE OF INCORPORATION | 1988-07-20 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State