Search icon

WHITEHALL PROPERTY MANAGEMENT INC.

Company Details

Name: WHITEHALL PROPERTY MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1975 (50 years ago)
Entity Number: 370138
ZIP code: 08816
County: New York
Place of Formation: New York
Address: 12 Stockton Court, 333 HUDSON ST STE 9-01, East Brunswick, NJ, United States, 08816
Principal Address: 333 HUDSON ST, STE 9-01, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK FUCHS Chief Executive Officer 333 HUDSON ST, STE 9-01, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
WHITEHALL PROPERTY MANAGEMENT INC. DOS Process Agent 12 Stockton Court, 333 HUDSON ST STE 9-01, East Brunswick, NJ, United States, 08816

Form 5500 Series

Employer Identification Number (EIN):
132815237
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 333 HUDSON ST, STE 9-01, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2022-01-27 2024-04-19 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2022-01-17 2022-01-27 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2015-02-11 2024-04-19 Address 333 HUDSON ST, STE 9-01, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-02-11 2024-04-19 Address JACK FUCHS, 333 HUDSON ST STE 9-01, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419003651 2024-04-19 BIENNIAL STATEMENT 2024-04-19
210804001846 2021-08-04 BIENNIAL STATEMENT 2021-08-04
191022060172 2019-10-22 BIENNIAL STATEMENT 2019-05-01
170504006507 2017-05-04 BIENNIAL STATEMENT 2017-05-01
160223006022 2016-02-23 BIENNIAL STATEMENT 2015-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State