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
Name | Role | Address |
---|---|---|
ALBERT T PALLINI | Chief Executive Officer | 39-23 213TH ST, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39-23 213TH ST, BAYSIDE, NY, United States, 11361 |
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) |
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