Name: | WHITE ROSE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1989 (36 years ago) |
Date of dissolution: | 04 Aug 2011 |
Entity Number: | 1398481 |
ZIP code: | 07008 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 380 MIDDLESEX AVE, CARTERET, NJ, United States, 07008 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 380 MIDDLESEX AVE, CARTERET, NJ, United States, 07008 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
J CHRISTOPHER MICHAEL | Chief Executive Officer | 380 MIDDLESEX AVENUE, CARTERET, NJ, United States, 07008 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-22 | 2011-08-04 | Address | 380 MIDDLESEX ABVE, CARTERET, NJ, 07008, USA (Type of address: Service of Process) |
2005-12-19 | 2010-06-22 | Address | HARLAN LEVINE, 380 MIDDLESEX AVE, CARTERET, NJ, 07008, USA (Type of address: Service of Process) |
2005-12-19 | 2010-06-22 | Address | 380 MIDDLESEX AVE, CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer) |
2001-11-15 | 2005-12-19 | Address | 380 MIDDLESEX AVE, CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer) |
2001-11-15 | 2005-12-19 | Address | 380 MIDDLESEX AVE, CARTERET, NJ, 07008, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110804000461 | 2011-08-04 | SURRENDER OF AUTHORITY | 2011-08-04 |
100622002491 | 2010-06-22 | BIENNIAL STATEMENT | 2009-11-01 |
051219002099 | 2005-12-19 | BIENNIAL STATEMENT | 2005-11-01 |
031029002745 | 2003-10-29 | BIENNIAL STATEMENT | 2003-11-01 |
011115002222 | 2001-11-15 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State