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
Name | Role | Address |
---|---|---|
GLORIA J. FREEMAN | DOS Process Agent | 106 ACADEMY ST, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
GLORIA J. FREEMAN | Chief Executive Officer | 106 ACADEMY ST, POUGHKEEPSIE, NY, United States, 12601 |
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) |
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