Name: | WHITE DEER PRODUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1991 (34 years ago) |
Date of dissolution: | 12 Mar 1993 |
Entity Number: | 1510132 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Principal Address: | 315 WEST 57TH STREET, SUITE 609, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PAUL, WEISS, RIFKIND, WHARTON & GARRISON | DOS Process Agent | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
WILLIAM B. O'BOYLE | Chief Executive Officer | 315 WEST 57TH STREET, SUITE 609, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-12 | 1993-05-20 | Address | ATTN: JOHN F. BREGLIO, ESQ., 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 6064, USA (Type of address: Service of Process) |
1991-02-20 | 1993-03-12 | Address | 1285 AVENUE OF THE AMERICAS, ATT: JOHN F. BREGLIO, ESQ., NEW YORK, NY, 10019, 6064, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930520002510 | 1993-05-20 | BIENNIAL STATEMENT | 1993-02-01 |
930312000180 | 1993-03-12 | SURRENDER OF AUTHORITY | 1993-03-12 |
910220000090 | 1991-02-20 | APPLICATION OF AUTHORITY | 1991-02-20 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State