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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 TUCKAHOE ROAD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
NANCY BREHM | Chief Executive Officer | 75 TUCKAHOE RD, YONKERS, NY, United States, 10710 |
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 RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2024-01-17 | 2024-06-25 | Address | 75 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
2024-01-17 | 2024-06-25 | Address | 75 TUCKAHOE RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2024-01-17 | 2024-06-25 | Address | 75 TUCKAHOE ROAD, 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 |
2024-01-17 | 2024-01-17 | Address | 75 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2008-12-08 | 2024-01-17 | Address | 75 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2006-11-27 | 2008-12-08 | Address | 75 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
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 |
101228002033 | 2010-12-28 | BIENNIAL STATEMENT | 2010-12-01 |
081208002552 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
061127002319 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
050113002044 | 2005-01-13 | BIENNIAL STATEMENT | 2004-12-01 |
021202002482 | 2002-12-02 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State