Search icon

WHITE ON WHITE NY INC.

Company Details

Name: WHITE ON WHITE NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1995 (30 years ago)
Entity Number: 1966954
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 101 BROADWAY,, SUITE 602, BROOKLYN, NY, United States, 11211
Principal Address: 101 BROADWAY, SUITE 602, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 BROADWAY,, SUITE 602, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
LAZER STRULOVITCH Chief Executive Officer 101 BROADWAY, SUITE 602, BROOKLYN, NY, United States, 11211

Legal Entity Identifier

LEI Number:
254900UAK2UYKW0Y1V26

Registration Details:

Initial Registration Date:
2022-01-25
Next Renewal Date:
2023-01-25
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
1997-12-12 2019-05-16 Address 543 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1997-12-12 2019-05-16 Address C/O SCHWARTZ, 543 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1997-12-12 2019-05-16 Address C/O SCHWARTZ, 543 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1995-10-23 2021-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-10-23 1997-12-12 Address 170 WILSON STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220106000293 2022-01-06 BIENNIAL STATEMENT 2022-01-06
190516002051 2019-05-16 BIENNIAL STATEMENT 2017-10-01
971212002116 1997-12-12 BIENNIAL STATEMENT 1997-10-01
951023000205 1995-10-23 CERTIFICATE OF INCORPORATION 1995-10-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State