Name: | WHITEHALL MILLWORK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1992 (33 years ago) |
Entity Number: | 1638926 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 123 LINDEN STREET, BELLMORE, NY, United States, 11710 |
Principal Address: | PO BOX 160, 100 WHITEHALL STREET, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN HOOD | Chief Executive Officer | PO BOX 160, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 123 LINDEN STREET, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-23 | 2009-01-09 | Address | PO BOX 376, 111 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1992-05-26 | 1998-04-23 | Address | P.O. BOX 376, 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090109000733 | 2009-01-09 | CERTIFICATE OF CHANGE | 2009-01-09 |
000515002289 | 2000-05-15 | BIENNIAL STATEMENT | 2000-05-01 |
980423002663 | 1998-04-23 | BIENNIAL STATEMENT | 1998-05-01 |
960509002742 | 1996-05-09 | BIENNIAL STATEMENT | 1996-05-01 |
930624003048 | 1993-06-24 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State