WHITESTONE PARK, INC.

Name: | WHITESTONE PARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1991 (34 years ago) |
Entity Number: | 1543850 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 2 IRENE COURT, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GILBERT J. GALLUP | Chief Executive Officer | 2 IRENE COURT, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
G.J. GALLUP | DOS Process Agent | 2 IRENE COURT, FISHKILL, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-13 | 2007-04-23 | Address | 2 IRENE CT, FISHKILL, NY, 12524, 2430, USA (Type of address: Service of Process) |
2001-04-13 | 2007-04-23 | Address | 2 IRENE CT, FISHKILL, NY, 12524, 2430, USA (Type of address: Chief Executive Officer) |
2001-04-13 | 2007-04-23 | Address | 2 IRENE CT, FISHKILL, NY, 12524, 2430, USA (Type of address: Principal Executive Office) |
1997-04-25 | 2001-04-13 | Address | 2 IRENE CT, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
1997-04-25 | 2001-04-13 | Address | 2 IRENE CT, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130408007180 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
110420002917 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090409002062 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
070423002808 | 2007-04-23 | BIENNIAL STATEMENT | 2007-04-01 |
050526002216 | 2005-05-26 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State