Search icon

WHITEHALL DEVELOPMENT CORP.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
NARSI AZIMA Chief Executive Officer 3 NEW YORK PLAZA, NEW YORK, NY, United States, 10004

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1733674 0215000 1985-03-22 30 WHITEHALL STREET, NEW YORK, NY, 10004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-24
Case Closed 1985-06-25

Violation Items

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