Search icon

WHITEHALL BUREAU OF AMERICA INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: WHITEHALL BUREAU OF AMERICA INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2006 (19 years ago)
Entity Number: 3317760
ZIP code: 14301
County: New York
Place of Formation: New York
Principal Address: 800 MAIN STREET, STE 100, NIAGARA FALLS, NY, United States, 14301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN JAEKEL DOS Process Agent 800 MAIN STREET, STE 100, NIAGARA FALLS, NY, United States, 14301

Chief Executive Officer

Name Role Address
MARTIN JAEKEL Chief Executive Officer 800 MAIN STREET, STE 100, NIAGARA FALLS, NY, United States, 14301

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 9864 E GRAND RIVER, STE 110, BRIGHTON, MI, 48116, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 800 MAIN STREET, STE 100, NIAGARA FALLS, NY, 14301, USA (Type of address: Chief Executive Officer)
2023-02-12 2024-12-03 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-02-12 2024-12-03 Address 9864 E GRAND RIVER, STE 110, BRIGHTON, MI, 48116, USA (Type of address: Chief Executive Officer)
2023-02-12 2024-12-03 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203005809 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230212000156 2022-06-02 CERTIFICATE OF CHANGE BY ENTITY 2022-06-02
140605002295 2014-06-05 BIENNIAL STATEMENT 2014-02-01
140130000200 2014-01-30 CERTIFICATE OF CHANGE 2014-01-30
120920001159 2012-09-20 CERTIFICATE OF CHANGE 2012-09-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State