WHJ REALTY ASSOCIATES, INC.

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
Name | Role | Address |
---|---|---|
WHJ REALTY ASSOCIATES, INC. | DOS Process Agent | 34 HAZELWOOD AVE, WESTHAMPTON BEACH, NY, United States, 11978 |
Name | Role | Address |
---|---|---|
HAROLD K. PLATT | Chief Executive Officer | 3116 SUNDANCE CIR, NAPLES, FL, United States, 34109 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State