Entity Name: | IBJ WHITEHALL BANK & TRUST COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Jun 1984 (41 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P02446 |
FEI/EIN Number |
135375195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE STATE STREET, NEW YORK, NY, 10004 |
Mail Address: | 100 MAIDEN LANE, ATTN: L. LIBRETTO-CWT, NEW YORK, NY, 10038 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
WAY ALVA O | Chairman | ONE STATE STREET, NEW YORK, NY, 10004 |
NAGATA NOBORU | Vice Chairman | ONE STATE STREET, NEW YORK, NY, 10004 |
MCCREE DONALD H | Vice Chairman | ONE STATE STREET, NEW YORK, NY, 10004 |
BUCHERT DENNIS G | President | ONE STATE STREET, NEW YORK, NY, 10004 |
BUCHERT DENNIS G | Chief Executive Officer | ONE STATE STREET, NEW YORK, NY, 10004 |
AFFINITO LILYAN H | Director | ONE STATE STREET, NEW YORK, NY, 10004 |
BOUDREAU EDWARD O | Manager | ONE STATE STREET, NEW YORK, NY, 10004 |
BOUDREAU EDWARD O | Director | ONE STATE STREET, NEW YORK, NY, 10004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF MAILING ADDRESS | 2001-05-15 | ONE STATE STREET, NEW YORK, NY 10004 | - |
NAME CHANGE AMENDMENT | 1999-05-23 | IBJ WHITEHALL BANK & TRUST COMPANY | - |
REINSTATEMENT | 1997-05-09 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-04-01 | ONE STATE STREET, NEW YORK, NY 10004 | - |
NAME CHANGE AMENDMENT | 1987-01-28 | IBJ SCHRODER BANK & TRUST COMPANY | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2008-09-29 |
ANNUAL REPORT | 2001-05-15 |
ANNUAL REPORT | 2000-05-04 |
ANNUAL REPORT | 1999-09-21 |
Name Change | 1999-05-23 |
ANNUAL REPORT | 1998-04-28 |
ANNUAL REPORT | 1997-05-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State