Search icon

WHITEY'S HARDWARE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WHITEY'S HARDWARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1967 (58 years ago)
Date of dissolution: 07 Jul 2016
Entity Number: 216017
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 5TH AVE, GROUND FL, NEW YORK, NY, United States, 10001
Principal Address: 244 FLATBUSH AVE, GROUND FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 5TH AVE, GROUND FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MITCHELL F LEVEY Chief Executive Officer 244 FLATBUSH AVE, GROUND FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-12-09 2013-12-24 Address 244 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-12-09 2013-12-24 Address 244 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-12-09 2013-12-24 Address 244 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-11-22 2005-12-09 Address 37 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-11-22 2005-12-09 Address 37 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160707000521 2016-07-07 CERTIFICATE OF DISSOLUTION 2016-07-07
131224002010 2013-12-24 BIENNIAL STATEMENT 2013-11-01
111128002237 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091029002876 2009-10-29 BIENNIAL STATEMENT 2009-11-01
071113003188 2007-11-13 BIENNIAL STATEMENT 2007-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State