Search icon

WHITEHALL COMMODITY CORP.

Company Details

Name: WHITEHALL COMMODITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1956 (68 years ago)
Date of dissolution: 07 Jun 2024
Entity Number: 98895
ZIP code: 10710
County: New York
Place of Formation: New York
Address: 75 TUCKAHOE ROAD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 TUCKAHOE ROAD, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
NANCY BREHM Chief Executive Officer 75 TUCKAHOE RD, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 75 TUCKAHOE RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address 75 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Address 75 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-06-25 Address 75 TUCKAHOE RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240625000213 2024-06-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-07
240117004197 2024-01-17 BIENNIAL STATEMENT 2024-01-17
161229006134 2016-12-29 BIENNIAL STATEMENT 2016-12-01
141202006591 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121231006278 2012-12-31 BIENNIAL STATEMENT 2012-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State