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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 545 MADISON AVE, STE 700, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JULIA WHITEHEAD | Chief Executive Officer | 545 MADISON AVE, SUITE 700, NEW YORK, NY, United States, 10021 |
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) |
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