Search icon

TOUCAN WHITE STREET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TOUCAN WHITE STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1987 (38 years ago)
Date of dissolution: 18 Jun 2015
Entity Number: 1202481
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 44 W. 77TH ST., APT. 13W, NEW YORK, NY, United States, 10024
Principal Address: 130 W 42ND ST, STE 1905, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIRGINIA MILLHISER DOS Process Agent 44 W. 77TH ST., APT. 13W, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
VIRGINIA MILLHISER Chief Executive Officer 130 W 42ND ST, STE 1905, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2003-09-16 2007-10-02 Address 130 WEST 42ND ST, #1905, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-09-16 2007-10-02 Address 130 WEST 42ND ST, #1905, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-10-09 2003-09-16 Address 44 W. 77TH ST., APT. 13W, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1997-10-09 2003-09-16 Address 44 W. 77TH ST., APT. 13W, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-05-03 1997-10-09 Address 322 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150618000503 2015-06-18 CERTIFICATE OF DISSOLUTION 2015-06-18
071002002060 2007-10-02 BIENNIAL STATEMENT 2007-09-01
051123002536 2005-11-23 BIENNIAL STATEMENT 2005-09-01
030916002160 2003-09-16 BIENNIAL STATEMENT 2003-09-01
010831002322 2001-08-31 BIENNIAL STATEMENT 2001-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State