Search icon

WHIST REALTY CORP.

Company Details

Name: WHIST REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1974 (51 years ago)
Date of dissolution: 03 Nov 2004
Entity Number: 338678
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 106 ACADEMY ST, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLORIA J. FREEMAN DOS Process Agent 106 ACADEMY ST, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
GLORIA J. FREEMAN Chief Executive Officer 106 ACADEMY ST, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1994-08-01 2004-03-15 Address 96-98 ACADEMY STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1994-08-01 2004-03-15 Address 96-98 ACADEMY STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1994-08-01 2004-03-15 Address 96-98 ACADEMY STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1974-03-13 1994-08-01 Address 96-98 ACADEMY ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050118021 2005-01-18 ASSUMED NAME CORP INITIAL FILING 2005-01-18
041103000763 2004-11-03 CERTIFICATE OF DISSOLUTION 2004-11-03
040315002386 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020328002102 2002-03-28 BIENNIAL STATEMENT 2002-03-01
980318002614 1998-03-18 BIENNIAL STATEMENT 1998-03-01
940801002004 1994-08-01 BIENNIAL STATEMENT 1994-03-01
A141181-5 1974-03-13 CERTIFICATE OF INCORPORATION 1974-03-13

Date of last update: 01 Mar 2025

Sources: New York Secretary of State