Search icon

88 WHITE ST. REALTY CORP.

Company Details

Name: 88 WHITE ST. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1988 (36 years ago)
Date of dissolution: 01 Dec 2022
Entity Number: 1239461
ZIP code: 10025
County: New York
Place of Formation: New York
Principal Address: 153 South Mountain Avenue, Montclair, NJ, United States, 07042
Address: 308 West 103rd Street Suite 9C, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN O'KANE Chief Executive Officer 153 SOUTH MOUNTAIN AVENUE, MONTCLAIR, NJ, United States, 07042

DOS Process Agent

Name Role Address
DRESNER & DRESNER DOS Process Agent 308 West 103rd Street Suite 9C, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2024-01-22 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-03 2022-12-03 Address 153 SOUTH MOUNTAIN AVENUE, MONTCLAIR, NJ, 07042, USA (Type of address: Chief Executive Officer)
2022-12-03 2022-12-03 Address 88 WHITE ST, NEW YORK, NY, 10013, 3527, USA (Type of address: Chief Executive Officer)
2022-12-01 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-02-03 2022-12-03 Address 88 WHITE ST, NEW YORK, NY, 10013, 3527, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221203000389 2022-12-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-01
211207001798 2021-12-07 BIENNIAL STATEMENT 2021-12-07
001214002152 2000-12-14 BIENNIAL STATEMENT 2000-12-01
990210002539 1999-02-10 BIENNIAL STATEMENT 1998-12-01
931213002147 1993-12-13 BIENNIAL STATEMENT 1993-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State