Name: | WHITEHALL DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1979 (45 years ago) |
Date of dissolution: | 30 Aug 2001 |
Entity Number: | 553048 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | PAN AM EQUITIES, INC., 3 NEW YORK PLAZA, 19TH FLOOR, NEW YORK, NY, United States, 10004 |
Principal Address: | 3 NEW YORK PLAZA, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LEGAL DEPARTMENT | DOS Process Agent | PAN AM EQUITIES, INC., 3 NEW YORK PLAZA, 19TH FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
NARSI AZIMA | Chief Executive Officer | 3 NEW YORK PLAZA, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1986-11-10 | 1991-02-13 | Address | LEGAL DEPT, 475 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1979-12-11 | 1986-11-10 | Address | 1440 YORK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171213002 | 2017-12-13 | ASSUMED NAME CORP INITIAL FILING | 2017-12-13 |
010830000108 | 2001-08-30 | CERTIFICATE OF DISSOLUTION | 2001-08-30 |
940427002613 | 1994-04-27 | BIENNIAL STATEMENT | 1993-12-01 |
910213000110 | 1991-02-13 | CERTIFICATE OF CHANGE | 1991-02-13 |
B422232-2 | 1986-11-10 | CERTIFICATE OF AMENDMENT | 1986-11-10 |
A626672-5 | 1979-12-11 | CERTIFICATE OF INCORPORATION | 1979-12-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1733674 | 0215000 | 1985-03-22 | 30 WHITEHALL STREET, NEW YORK, NY, 10004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260150 C01 I |
Issuance Date | 1985-05-10 |
Abatement Due Date | 1985-05-15 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 3 |
Nr Exposed | 6 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260150 E01 |
Issuance Date | 1985-05-10 |
Abatement Due Date | 1985-05-15 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260051 C01 |
Issuance Date | 1985-05-10 |
Abatement Due Date | 1985-05-15 |
Nr Instances | 1 |
Nr Exposed | 57 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State