Search icon

WHITTAKER TECHNICAL PRODUCTS, INC.

Company Details

Name: WHITTAKER TECHNICAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1944 (81 years ago)
Date of dissolution: 05 Jun 1992
Entity Number: 55110
ZIP code: 10023
County: New York
Place of Formation: New York
Address: CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL Agent CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL DOS Process Agent CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1985-06-27 1987-03-31 Address SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1983-05-05 1987-04-28 Name YARDNEY CORPORATION
1980-11-07 1985-01-22 Address SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
1979-04-06 1985-06-27 Address WHITTAKER CORP., 10880 WILSHIRE BLVD., LOS ANGELES, CA, 90024, USA (Type of address: Service of Process)
1975-12-03 1979-04-06 Address 521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
920605000294 1992-06-05 CERTIFICATE OF MERGER 1992-06-05
B489637-4 1987-04-28 CERTIFICATE OF AMENDMENT 1987-04-28
B477435-2 1987-03-31 CERTIFICATE OF AMENDMENT 1987-03-31
B242172-15 1985-06-27 CERTIFICATE OF MERGER 1985-06-27
B184845-2 1985-01-22 CERTIFICATE OF AMENDMENT 1985-01-22

Date of last update: 19 Mar 2025

Sources: New York Secretary of State