Search icon

WHITESTONE EQUITIES HAUPPAUGE CORP.

Company Details

Name: WHITESTONE EQUITIES HAUPPAUGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1984 (40 years ago)
Date of dissolution: 09 Jul 1998
Entity Number: 957195
ZIP code: 10019
County: Nassau
Place of Formation: New York
Principal Address: TITUS INC, 2250 HICKORY RD STE 150, PLYMOUTH MEETING, PA, United States, 19462
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

Chief Executive Officer

Name Role Address
MARVIN S MAYER Chief Executive Officer 101 E RIVER DR, EAST HARTFORD, CT, United States, 06128

History

Start date End date Type Value
1995-07-18 1996-12-17 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-01-31 1995-07-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-04-28 1996-12-17 Address 2323 WEST 5TH AVENUE, SUITE 2360, COLUMBUS, OH, 43204, USA (Type of address: Chief Executive Officer)
1994-04-28 1996-12-17 Address 2323 WEST 5TH AVENUE, SUITE 2360, COLUMBUS, OH, 43204, USA (Type of address: Principal Executive Office)
1994-04-28 1995-07-18 Address 162 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
1984-11-15 1994-04-28 Address 162 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980709000014 1998-07-09 CERTIFICATE OF DISSOLUTION 1998-07-09
961217002004 1996-12-17 BIENNIAL STATEMENT 1996-11-01
950718000047 1995-07-18 CERTIFICATE OF CHANGE 1995-07-18
950131000257 1995-01-31 CERTIFICATE OF CHANGE 1995-01-31
940428002051 1994-04-28 BIENNIAL STATEMENT 1992-11-01
B161439-2 1984-11-15 CERTIFICATE OF INCORPORATION 1984-11-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State