Search icon

CHUSID/WHITEHEAD CAPITAL LTD.

Company Details

Name: CHUSID/WHITEHEAD CAPITAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1994 (30 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1845682
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 545 MADISON AVE, STE 700, NEW YORK, NY, United States, 10022
Principal Address: 545 MADISON AVE, SUITE 700, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 545 MADISON AVE, STE 700, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JULIA WHITEHEAD Chief Executive Officer 545 MADISON AVE, SUITE 700, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1996-08-29 1998-07-28 Address 545 MADISON AVE 7TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-08-29 1998-07-28 Address 545 MADISON AVE 7TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1996-08-29 1998-07-28 Address 545 MADISON AVE 7TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-08-18 1996-08-29 Address 21ST FLOOR, 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1696093 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000828002013 2000-08-28 BIENNIAL STATEMENT 2000-08-01
980728002361 1998-07-28 BIENNIAL STATEMENT 1998-08-01
960829002340 1996-08-29 BIENNIAL STATEMENT 1996-08-01
940818000540 1994-08-18 CERTIFICATE OF INCORPORATION 1994-08-18

Date of last update: 08 Feb 2025

Sources: New York Secretary of State