Name: | WHITE PLAINS GLASS AND MIRROR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1988 (37 years ago) |
Entity Number: | 1285356 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 220 FERRIS AVE, WHITE PLAINS, NY, United States, 10603 |
Principal Address: | 9 MILFORD DR, WHITE PLAINS, NY, United States, 10606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS A. RAGUSA | Chief Executive Officer | 220 FERRIS AVENUE, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
WHITE PLAINS GLASS AND MIRROR INC. | DOS Process Agent | 220 FERRIS AVE, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-03 | 2002-08-16 | Address | 33 ALBEMARLE ROAD, WHITE PLAINS, NY, 10605, 3301, USA (Type of address: Principal Executive Office) |
1993-09-27 | 2018-08-01 | Address | 220 FERRIS AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
1993-04-06 | 1998-08-03 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-04-06 | 1998-08-03 | Address | 33 ALBEMARLE ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
1988-08-17 | 1993-09-27 | Address | 220 FERRIS AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180801006082 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006125 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
141002007198 | 2014-10-02 | BIENNIAL STATEMENT | 2014-08-01 |
120918006030 | 2012-09-18 | BIENNIAL STATEMENT | 2012-08-01 |
100824002727 | 2010-08-24 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State