Name: | WHITESTONE COLLISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 2009 (15 years ago) |
Entity Number: | 3892564 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 11032A 15TH AVENUE, COLLEGE POINT, NY, United States, 11356 |
Principal Address: | 150-11 14TH ROAD, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDON IKSINO | Chief Executive Officer | 150-11 14TH ROAD, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
WHITESTONE COLLISION, INC. | DOS Process Agent | 11032A 15TH AVENUE, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | 150-11 14TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2019-01-24 | 2025-01-28 | Address | 150-11 14TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2019-01-24 | 2025-01-28 | Address | 11032A 15TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2012-03-27 | 2019-01-24 | Address | 150-11 14TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2009-12-24 | 2019-01-24 | Address | 150-11 14TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128001902 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
191210060066 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
190124060027 | 2019-01-24 | BIENNIAL STATEMENT | 2017-12-01 |
140124002174 | 2014-01-24 | BIENNIAL STATEMENT | 2013-12-01 |
120327002166 | 2012-03-27 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State