Search icon

WHITESTONE SECURITIES INC.

Company Details

Name: WHITESTONE SECURITIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1984 (41 years ago)
Date of dissolution: 08 May 2013
Entity Number: 928317
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 24-15 24TH STREET, ASTORIA, NY, United States, 11102
Principal Address: 35-01 30TH AVENUE, SUITE 404, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24-15 24TH STREET, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
ANTHONY PAPPAS Chief Executive Officer 35-01 30TH AVENUE, SUITE 404, ASTORIA, NY, United States, 11103

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000751531
Phone:
7186260349

Latest Filings

Form type:
FOCUSN
File number:
008-32465
Filing date:
2011-02-23
File:
Form type:
X-17A-5
File number:
008-32465
Filing date:
2011-02-23
File:
Form type:
X-17A-5/A
File number:
008-32465
Filing date:
2010-03-15
File:
Form type:
FOCUSN
File number:
008-32465
Filing date:
2010-02-25
File:
Form type:
X-17A-5
File number:
008-32465
Filing date:
2010-02-25
File:

History

Start date End date Type Value
2008-07-15 2009-12-02 Address 35-01 30TH AVENUE, SUITE 404, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2000-07-10 2008-07-15 Address 26 JOY DR, NEW HYDE PARK, NY, 11040, 1109, USA (Type of address: Service of Process)
1996-07-16 2008-07-15 Address 26 JOY DRIVE, NEW HYDE PARK, NY, 11040, 1109, USA (Type of address: Chief Executive Officer)
1996-07-16 2008-07-15 Address 26 JOY DRIVE, NEW HYDE PARK, NY, 11040, 1109, USA (Type of address: Principal Executive Office)
1993-09-01 2000-07-10 Address 26 JOY DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130508000388 2013-05-08 CERTIFICATE OF DISSOLUTION 2013-05-08
091202000852 2009-12-02 CERTIFICATE OF CHANGE 2009-12-02
080715003233 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060615002140 2006-06-15 BIENNIAL STATEMENT 2006-07-01
040727002292 2004-07-27 BIENNIAL STATEMENT 2004-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State