Search icon

WHITEHALL TERRACE OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHITEHALL TERRACE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1984 (41 years ago)
Entity Number: 945343
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 45-31 BELL BLVD, 2ND FLOOR FRONT, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 9600

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O TOTAL MANAGEMENT NYC LLC DOS Process Agent 45-31 BELL BLVD, 2ND FLOOR FRONT, BAYSIDE, NY, United States, 11361

Agent

Name Role Address
BERTHA M. BAUM Agent 205-07 HILLSIDE AVE., HOLLIS, NY, 11423

Chief Executive Officer

Name Role Address
MIU CHAN Chief Executive Officer 45-31 BELL BLVD, 2ND FLOOR FRONT, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2023-01-11 2024-07-18 Shares Share type: PAR VALUE, Number of shares: 9600, Par value: 1
2001-04-03 2018-10-10 Address 134-18 JEWEL AVE, KEW GARDENS HILLS, NY, 11367, USA (Type of address: Principal Executive Office)
2001-04-03 2018-10-10 Address 134-18 JEWEL AVE, KEW GARDENS HILLS, NY, 11367, USA (Type of address: Service of Process)
1998-09-29 2018-10-10 Address 76-26 113TH STREET, APT. 3D, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1998-09-29 2001-04-03 Address 254-18 NORTHERN BLVD., LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181010002039 2018-10-10 BIENNIAL STATEMENT 2018-09-01
021002002840 2002-10-02 BIENNIAL STATEMENT 2002-09-01
010403002644 2001-04-03 BIENNIAL STATEMENT 2000-09-01
980929002179 1998-09-29 BIENNIAL STATEMENT 1998-09-01
960909002326 1996-09-09 BIENNIAL STATEMENT 1996-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State