WHITEHURST STUDIO, INC.

Name: | WHITEHURST STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1991 (35 years ago) |
Entity Number: | 1500952 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 259 PIERMONT AVE, SOUTH NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILIAM WHITEHURST | Agent | 259 PIERMONT AVE., SOUTH NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 259 PIERMONT AVE, SOUTH NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
WILLIAM WHITEHURST | Chief Executive Officer | 259 PIERMONT AVE, SOUTH NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-24 | 2003-01-30 | Address | 259 PIERMONT AVE, SOUTH NYACK, NY, 10960, USA (Type of address: Service of Process) |
1997-03-06 | 2003-01-30 | Address | 259 PIERMONT AVE, SOUTH NYACK, NY, 10460, USA (Type of address: Chief Executive Officer) |
1993-07-16 | 1997-03-06 | Address | 144 CLINTON AVENUE, SOUTH NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
1993-07-16 | 2003-01-30 | Address | 256 FIFTH AVENUE, NEW YORK, NY, 10001, 6407, USA (Type of address: Principal Executive Office) |
1993-07-16 | 2003-01-24 | Address | 256 FIFTH AVENUE, NEW YORK, NY, 10001, 6407, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210108060140 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190104060502 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
150202007112 | 2015-02-02 | BIENNIAL STATEMENT | 2015-01-01 |
130128006202 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
110128002072 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State