Search icon

WHJ REALTY ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHJ REALTY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1989 (35 years ago)
Date of dissolution: 21 Sep 2023
Entity Number: 1409554
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 34 HAZELWOOD AVE, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
WHJ REALTY ASSOCIATES, INC. DOS Process Agent 34 HAZELWOOD AVE, WESTHAMPTON BEACH, NY, United States, 11978

Chief Executive Officer

Name Role Address
HAROLD K. PLATT Chief Executive Officer 3116 SUNDANCE CIR, NAPLES, FL, United States, 34109

History

Start date End date Type Value
2019-12-19 2023-09-21 Address 3116 SUNDANCE CIR, NAPLES, FL, 34109, USA (Type of address: Chief Executive Officer)
2019-12-19 2023-09-21 Address 34 HAZELWOOD AVE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
1993-12-15 2019-12-19 Address 99 SANFORD PLACE, SOUTHAMPTON, NY, 11968, 3338, USA (Type of address: Principal Executive Office)
1993-12-15 2019-12-19 Address 99 SANFORD PLACE, SOUTHAMPTON, NY, 11968, 3338, USA (Type of address: Chief Executive Officer)
1993-12-15 2019-12-19 Address 99 SANFORD PLACE, SOUTHAMPTON, NY, 11968, 3338, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921000073 2023-08-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-30
191219060016 2019-12-19 BIENNIAL STATEMENT 2019-12-01
151103006974 2015-11-03 BIENNIAL STATEMENT 2013-12-01
120110002630 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100111002138 2010-01-11 BIENNIAL STATEMENT 2009-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State