Search icon

WHITMAN OAKS INC.

Company Details

Name: WHITMAN OAKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 1979 (46 years ago)
Date of dissolution: 06 May 2024
Entity Number: 599326
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 18 EAST 12TH STREET, NEW YORK, NY, United States, 10003
Principal Address: 1 Irving Pl., apt. P8V, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK KAPLAN Chief Executive Officer 1 IRVING PL., APT. P8V, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
MARK M. ALTSCHUL DOS Process Agent 18 EAST 12TH STREET, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 154 READE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-05-15 Address 1 IRVING PL., APT. P8V, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-09-02 2023-09-02 Address 154 READE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-09-02 2023-09-02 Address 1 IRVING PL., APT. P8V, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-09-02 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240515000535 2024-05-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-06
230902000341 2023-09-02 BIENNIAL STATEMENT 2023-09-01
220314003429 2022-03-14 BIENNIAL STATEMENT 2021-09-01
190903063625 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170906006639 2017-09-06 BIENNIAL STATEMENT 2017-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State