Search icon

F. C. WHALEY, JR. CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % NICK LYDEN AND COMPANY, 20 BROAD STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
F.C. WHALEY, JR Chief Executive Officer %NICK, LYDEN & CO., 40 BROAD ST, NEW YORK, NY, United States, 10004

History

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)

Filings

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