Name: | H. M. WHITE, R.L.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1993 (32 years ago) |
Entity Number: | 1707137 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | EINBINDER & DUNN LLP, 104 WEST 40TH ST, NEW YORK, NY, United States, 10018 |
Principal Address: | 107 GRAND ST 6TH FLR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY M. WHITE, III | Chief Executive Officer | 107 GRAND ST 6TH FLR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
TERRENCE DUNN | DOS Process Agent | EINBINDER & DUNN LLP, 104 WEST 40TH ST, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-29 | 2022-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-03-26 | 2011-04-11 | Address | 130 W 29TH ST / 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-03-26 | 2011-04-11 | Address | 130 W 29TH ST / 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-06-14 | 2001-03-26 | Address | 75 VARICK STREET, SUITE 1400, NEW YORK, NY, 10013, 1917, USA (Type of address: Chief Executive Officer) |
1997-03-03 | 2007-03-26 | Address | 641 LEXINGTON AVE 19TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130402002152 | 2013-04-02 | BIENNIAL STATEMENT | 2013-03-01 |
110411002263 | 2011-04-11 | BIENNIAL STATEMENT | 2011-03-01 |
090225002761 | 2009-02-25 | BIENNIAL STATEMENT | 2009-03-01 |
070326002845 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
050421002542 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3147778 | SL VIO | INVOICED | 2020-01-23 | 1000 | SL - Sick Leave Violation |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State