Name: | WHITEHALL JEWELERS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Jul 1998 (27 years ago) |
Authority Date: | 14 Jul 1998 (27 years ago) |
Last Annual Report: | 19 Jun 2008 (17 years ago) |
Organization Number: | 0459342 |
Principal Office: | 125 SOUTH WACKER DRVE , CHICAGO, IL 60606-4475 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
EDWARD DAYOOB | Director |
WILLIAM R LAZOR | Director |
EFRAM GERSZBERG | Director |
DANIEL PLATT | Director |
Name | Role |
---|---|
ROBERT NACHWALTER | Secretary |
Name | Role |
---|---|
MARK FUNASAKI | Vice President |
Name | Role |
---|---|
MICHAEL DON | Signature |
JOHN DESJARDINS | Signature |
PETER MICHIELUTTI | Signature |
Name | Role |
---|---|
PETER MICHELUTTI | Treasurer |
Name | Role |
---|---|
MICHAEL DON | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
WHITEHALL JEWELLERS, INC. | Old Name |
MARKS BROS. JEWELERS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
THE WHITEHALL CO. JEWELLERS | Inactive | 2003-08-17 |
Name | File Date |
---|---|
Agent Resignation | 2010-03-04 |
Revocation of Certificate of Authority | 2009-11-03 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-19 |
Amendment | 2007-08-27 |
Annual Report | 2007-06-25 |
Annual Report | 2006-07-06 |
Annual Report | 2005-06-30 |
Annual Report | 2003-06-03 |
Annual Report | 2002-06-14 |
Sources: Kentucky Secretary of State