THE WHITTEMORE COLLECTION, LTD.

Name: | THE WHITTEMORE COLLECTION, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1990 (35 years ago) |
Entity Number: | 1493813 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4 INTERNATIONAL DRIVE, SUITE 300, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE WHITTEMORE COLLECTION, LTD. | DOS Process Agent | 4 INTERNATIONAL DRIVE, SUITE 300, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
GEORGE F. LANDEGGER | Chief Executive Officer | 4 INTERNATIONAL DRIVE, SUITE 300, RYE BROOK, NY, United States, 10573 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 4 INTERNATIONAL DRIVE, SUITE 300, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2023-09-21 | Address | 4 INTERNATIONAL DRIVE, SUITE 300, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2024-12-05 | Address | 4 INTERNATIONAL DRIVE, SUITE 300, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2024-12-05 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-09-21 | 2024-12-05 | Address | 4 INTERNATIONAL DRIVE, SUITE 300, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205003949 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
230921004588 | 2023-09-21 | BIENNIAL STATEMENT | 2022-12-01 |
211206002420 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
181205006493 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
180703007100 | 2018-07-03 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State