Name: | WHITTALL & SHON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1978 (47 years ago) |
Entity Number: | 522477 |
ZIP code: | 33127 |
County: | New York |
Place of Formation: | New York |
Address: | 2150 NW MIAMI CT, MIAMI, FL, United States, 33127 |
Principal Address: | 1220 BROADWAY SUITE 810, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIOT G.J. WHITTALL | Chief Executive Officer | 1000 S POINTE DR #1201, MIAMI BEACH, FL, United States, 33139 |
Name | Role | Address |
---|---|---|
WHITTALL & SHON, INC. | DOS Process Agent | 2150 NW MIAMI CT, MIAMI, FL, United States, 33127 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-14 | 2014-11-05 | Address | 2150 NW MIAMI CT, MIAMI RK, FL, 33127, USA (Type of address: Service of Process) |
2006-11-06 | 2012-09-14 | Address | 1000 S POINTE DR #1201, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer) |
2004-12-17 | 2012-09-14 | Address | 1201 BROADWAY / SUITE 904A, NEW YORK, NY, 10001, 5405, USA (Type of address: Service of Process) |
2004-12-17 | 2012-09-14 | Address | 1201 BROADWAY / SUITE 904A, NEW YORK, NY, 10001, 5405, USA (Type of address: Principal Executive Office) |
2001-01-11 | 2004-12-17 | Address | 1201 BROADWAY, STE 905, NEW YORK, NY, 10001, 5405, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201104061262 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
161101007569 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
20160419016 | 2016-04-19 | ASSUMED NAME CORP INITIAL FILING | 2016-04-19 |
141105006584 | 2014-11-05 | BIENNIAL STATEMENT | 2014-11-01 |
121127006351 | 2012-11-27 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State