Name: | WHITEHILL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Apr 1996 (29 years ago) |
Date of dissolution: | 25 Jan 2001 |
Entity Number: | 2016699 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | ATTN: ROBERT J REGER JR, ESQ., 875 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O THELEN REID & PRIEST LLP | DOS Process Agent | ATTN: ROBERT J REGER JR, ESQ., 875 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-03 | 2003-04-28 | Address | REID & PRIEST, LLP, 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030428000445 | 2003-04-28 | CERTIFICATE OF CHANGE | 2003-04-28 |
010125000256 | 2001-01-25 | ARTICLES OF DISSOLUTION | 2001-01-25 |
000328002146 | 2000-03-28 | BIENNIAL STATEMENT | 2000-04-01 |
980413002131 | 1998-04-13 | BIENNIAL STATEMENT | 1998-04-01 |
960718000485 | 1996-07-18 | AFFIDAVIT OF PUBLICATION | 1996-07-18 |
960718000482 | 1996-07-18 | AFFIDAVIT OF PUBLICATION | 1996-07-18 |
960403000711 | 1996-04-03 | ARTICLES OF ORGANIZATION | 1996-04-03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State