Search icon

IBJ WHITEHALL BANK & TRUST COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IBJ WHITEHALL BANK & TRUST COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Key Officers & Management

Name Role Address
- 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

Events

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 -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State