Search icon

WHITEHALL INVESTMENT MANAGEMENT, INC.

Headquarter

Company Details

Name: WHITEHALL INVESTMENT MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1984 (41 years ago)
Date of dissolution: 20 May 2013
Entity Number: 922949
ZIP code: 06905
County: New York
Place of Formation: New York
Address: MARKETS LLC ATTN: GENERAL CNSL, 4 HIGH RIDGE PARK, STAMFORD, CT, United States, 06905
Principal Address: 75 BROAD STREET / SUITE 2400, 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
WHITEHALL INVESTMENT MANAGEMENT, INC. C/O VISION FINANCIAL DOS Process Agent MARKETS LLC ATTN: GENERAL CNSL, 4 HIGH RIDGE PARK, STAMFORD, CT, United States, 06905

Chief Executive Officer

Name Role Address
ROBERT BOSHNACK Chief Executive Officer 75 BROAD STREET / SUITE 2400, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
0867142
State:
CONNECTICUT

History

Start date End date Type Value
2011-06-17 2012-08-07 Address MARKETS LLC ATTN: GENERAL CSL., 4 HIGH RIDGE PARK, STAMFORD, CT, 06905, USA (Type of address: Service of Process)
2007-09-24 2012-08-07 Address 1 WHITEHALL ST, 15TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2007-09-24 2012-08-07 Address 1 WHITEHALL ST, 15TH FL, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2007-06-19 2011-06-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1987-12-23 2007-06-19 Name SUPER FUND FINANCIAL GROUP, INC.

Filings

Filing Number Date Filed Type Effective Date
130520000201 2013-05-20 CERTIFICATE OF DISSOLUTION 2013-05-20
120807002103 2012-08-07 BIENNIAL STATEMENT 2012-06-01
110617000572 2011-06-17 CERTIFICATE OF CHANGE 2011-06-17
100726002678 2010-07-26 BIENNIAL STATEMENT 2010-06-01
080702003036 2008-07-02 BIENNIAL STATEMENT 2008-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State