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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24-15 24TH STREET, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
ANTHONY PAPPAS | Chief Executive Officer | 35-01 30TH AVENUE, SUITE 404, ASTORIA, NY, United States, 11103 |
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.
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) |
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