Search icon

WHITAKER LIFESTYLE INC.

Company Details

Name: WHITAKER LIFESTYLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1999 (26 years ago)
Date of dissolution: 17 Nov 2009
Entity Number: 2364119
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 350 W 53RD ST #2D, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FATIMA WHITAKER Chief Executive Officer 350 W 53RD ST #2D, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 W 53RD ST #2D, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2008-10-08 2009-04-13 Address 350 W 53RD ST #2D, NEW YORK, NY, 10019, 5751, USA (Type of address: Principal Executive Office)
2008-10-08 2009-04-13 Address 350 W 53RD ST #2D, NEW YORK, NY, 10019, 5751, USA (Type of address: Chief Executive Officer)
2008-10-08 2009-04-13 Address 350 W 53RD ST #2D, NEW YORK, NY, 10019, 5751, USA (Type of address: Service of Process)
2003-04-25 2008-10-08 Address 110 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2003-04-25 2008-10-08 Address 110 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-04-25 2008-10-08 Address 110 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1999-04-06 2003-04-25 Address 110 WEST 40TH ST. ROOM 1403, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091117000214 2009-11-17 CERTIFICATE OF DISSOLUTION 2009-11-17
090413002100 2009-04-13 BIENNIAL STATEMENT 2009-04-01
081008002754 2008-10-08 BIENNIAL STATEMENT 2007-04-01
050602002668 2005-06-02 BIENNIAL STATEMENT 2005-04-01
030425002559 2003-04-25 BIENNIAL STATEMENT 2003-04-01
990406000009 1999-04-06 CERTIFICATE OF INCORPORATION 1999-04-06

Date of last update: 20 Jan 2025

Sources: New York Secretary of State