Name: | WHITNEY STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1928 (97 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 24746 |
ZIP code: | 14425 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 150 MEADOWLANDS PARKWAY, SECAUCUS, NJ, United States, 07094 |
Address: | 1339 MERTENSIA ROAD, APT #5, NEW YORK, NY, United States, 14425 |
Shares Details
Shares issued 50000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMIE CRANE | Agent | 1339 MERRENSIA ROAD, APT. #5, FARMINGTON, NY, 14221 |
Name | Role | Address |
---|---|---|
C/O JAMIE CRANE | DOS Process Agent | 1339 MERTENSIA ROAD, APT #5, NEW YORK, NY, United States, 14425 |
Name | Role | Address |
---|---|---|
EDWIN J HOLMAN | Chief Executive Officer | 150 MEADOWLANDS PARKWAY, SECAUCUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-24 | 1998-04-01 | Address | 70 ENTERPRISE AVENUE, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office) |
1993-05-24 | 1998-04-01 | Address | 70 ENTERPRISE AVENUE, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
1985-03-13 | 1991-07-01 | Address | 504 FRIES RD., TONAWANDA, NY, 15140, USA (Type of address: Service of Process) |
1959-09-17 | 1959-09-17 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 100 |
1959-09-17 | 1959-09-17 | Shares | Share type: PAR VALUE, Number of shares: 250000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1620822 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
980401002331 | 1998-04-01 | BIENNIAL STATEMENT | 1998-03-01 |
940413002212 | 1994-04-13 | BIENNIAL STATEMENT | 1994-03-01 |
930524002869 | 1993-05-24 | BIENNIAL STATEMENT | 1993-03-01 |
921006000266 | 1992-10-06 | CERTIFICATE OF CHANGE | 1992-10-06 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State