Search icon

WHITESTONE SERVICES, INC.

Company Details

Name: WHITESTONE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1984 (41 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 887856
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 39-23 213TH ST, BAYSIDE, NY, United States, 11361
Principal Address: 39-23 213TH ST, WHITESTONE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT T PALLINI Chief Executive Officer 39-23 213TH ST, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-23 213TH ST, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
1994-01-07 1998-01-13 Address 20-13 149TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1994-01-07 1998-01-13 Address 20-13 149TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1993-03-16 1998-01-13 Address 20-13 149TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1993-03-16 1994-01-07 Address 20-13 149TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1993-03-16 1994-01-07 Address 20-13 149TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1984-01-13 1993-03-16 Address 20-13 149TH ST., WHITE STONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1801731 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
000606002794 2000-06-06 BIENNIAL STATEMENT 2000-01-01
980113002643 1998-01-13 BIENNIAL STATEMENT 1998-01-01
940107002364 1994-01-07 BIENNIAL STATEMENT 1994-01-01
930316002350 1993-03-16 BIENNIAL STATEMENT 1993-01-01
B058644-4 1984-01-13 CERTIFICATE OF INCORPORATION 1984-01-13

Date of last update: 28 Feb 2025

Sources: New York Secretary of State