Search icon

WHITEHEAD-STEVENS ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHITEHEAD-STEVENS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1969 (56 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 283994
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1501 BROADWAY, STE 1614, NEW YORK, NY, United States, 10036

Agent

Name Role Address
THE CORPORATION TRUST CO. Agent 277 PARK AVE., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1501 BROADWAY, STE 1614, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ROBERT WHITEHEAD Chief Executive Officer 1501 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1993-10-19 1999-11-19 Address 1501 BROADWAY, SUITE 1614, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-10-19 1999-11-19 Address 1501 BROADWAY, SUITE 1614, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-10-19 1999-11-19 Address 1501 BROADWAY, SUITE 1614, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1992-11-12 1993-10-19 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1992-11-12 1993-10-19 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2127350 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
010927002705 2001-09-27 BIENNIAL STATEMENT 2001-10-01
C289845-2 2000-06-15 ASSUMED NAME CORP INITIAL FILING 2000-06-15
991119002361 1999-11-19 BIENNIAL STATEMENT 1999-10-01
971020002001 1997-10-20 BIENNIAL STATEMENT 1997-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State