WHITEHEAD-STEVENS ASSOCIATES, INC.

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 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST CO. | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1501 BROADWAY, STE 1614, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ROBERT WHITEHEAD | Chief Executive Officer | 1501 BROADWAY, NEW YORK, NY, United States, 10036 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State