Name: | NEWTON B. WHITE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1995 (30 years ago) |
Date of dissolution: | 02 Apr 2001 |
Entity Number: | 1898066 |
ZIP code: | 07960 |
County: | New York |
Place of Formation: | New York |
Address: | 90 LAKE TRAIL EAST, MORRISTOWN, NJ, United States, 07960 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NEWTON WHITE | Chief Executive Officer | 90 LAKE TRAIL EAST, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
NEWTOWN WHITE | DOS Process Agent | 90 LAKE TRAIL EAST, MORRISTOWN, NJ, United States, 07960 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-18 | 2001-02-28 | Address | 90 LAKE TRAIL EAST, MORRISTOWN, NJ, 07960, 6748, USA (Type of address: Service of Process) |
1997-03-27 | 2001-02-28 | Address | 332 BLEECKER ST, STE D-29, NEW YORK, NY, 10014, 6492, USA (Type of address: Chief Executive Officer) |
1997-03-27 | 2001-02-28 | Address | 332 BLEECKER ST, STE D-29, NEW YORK, NY, 10014, 6492, USA (Type of address: Principal Executive Office) |
1997-03-27 | 2000-10-18 | Address | 332 BLEECKER ST, STE D-29, NEW YORK, NY, 10014, 6492, USA (Type of address: Service of Process) |
1995-02-27 | 1997-03-27 | Address | 666 GREENWICH ST., SUITE 830, NEW YORK, NY, 10014, 6336, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010402000148 | 2001-04-02 | CERTIFICATE OF DISSOLUTION | 2001-04-02 |
010228002323 | 2001-02-28 | BIENNIAL STATEMENT | 2001-02-01 |
001018000235 | 2000-10-18 | CERTIFICATE OF CHANGE | 2000-10-18 |
990505002247 | 1999-05-05 | BIENNIAL STATEMENT | 1999-02-01 |
970327002470 | 1997-03-27 | BIENNIAL STATEMENT | 1997-02-01 |
950227000421 | 1995-02-27 | CERTIFICATE OF INCORPORATION | 1995-02-27 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State