Search icon

NEWTON B. WHITE, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
NEWTON WHITE Chief Executive Officer 90 LAKE TRAIL EAST, MORRISTOWN, NJ, United States, 07960

DOS Process Agent

Name Role Address
NEWTOWN WHITE DOS Process Agent 90 LAKE TRAIL EAST, MORRISTOWN, NJ, United States, 07960

History

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)

Filings

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