Search icon

WHITEHALL PROPERTIES LLC

Headquarter

Company Details

Name: WHITEHALL PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 1995 (29 years ago)
Entity Number: 1974953
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 18 EAST 50TH STREET 3rd FLR, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of WHITEHALL PROPERTIES LLC, CONNECTICUT 0729882 CONNECTICUT

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493005G7DHF4CG9WD81 1974953 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O PAN AM EQUITIES INC, 18 EAST 50TH STREET 10TH FLR, NEW YORK, US-NY, US, 10022
Headquarters C/O Whitehall Properties LLC, 10th Floor, 18 East 50th Street, New York, US-NY, US, 10022

Registration details

Registration Date 2015-01-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-10-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1974953

DOS Process Agent

Name Role Address
WHITEHALL PROPERTIES LLC DOS Process Agent 18 EAST 50TH STREET 3rd FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-05-18 2023-11-01 Address 18 EAST 50TH STREET 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-11-20 2010-05-18 Address 3 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101035319 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220908002005 2022-09-08 BIENNIAL STATEMENT 2021-11-01
191112060659 2019-11-12 BIENNIAL STATEMENT 2019-11-01
171102006834 2017-11-02 BIENNIAL STATEMENT 2017-11-01
160225006253 2016-02-25 BIENNIAL STATEMENT 2015-11-01
131211002165 2013-12-11 BIENNIAL STATEMENT 2013-11-01
111221002860 2011-12-21 BIENNIAL STATEMENT 2011-11-01
101206000447 2010-12-06 CERTIFICATE OF AMENDMENT 2010-12-06
100518002328 2010-05-18 BIENNIAL STATEMENT 2009-11-01
071031002435 2007-10-31 BIENNIAL STATEMENT 2007-11-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State