Name: | ARTHUR WHITE & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1966 (59 years ago) |
Entity Number: | 202589 |
ZIP code: | 12822 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 2 HAMILTON AVE., CORINTH, NY, United States, 12822 |
Principal Address: | 544 MAIN ST., CORINTH, NY, United States, 12822 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 HAMILTON AVE., CORINTH, NY, United States, 12822 |
Name | Role | Address |
---|---|---|
DAVID MILLIGAN | Chief Executive Officer | 2 HAMILTON AVE., CORINTH, NY, United States, 12822 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-12 | 2002-09-26 | Address | 544 MAIN ST, CORINTH, NY, 12822, USA (Type of address: Principal Executive Office) |
2000-10-12 | 2002-09-26 | Address | 2 HAMILTON AVE, CORINTH, NY, 12822, USA (Type of address: Chief Executive Officer) |
1998-10-08 | 2000-10-12 | Address | 2 HAMILTON AVE, CORINTH, NY, 12822, USA (Type of address: Principal Executive Office) |
1998-10-08 | 2002-09-26 | Address | 2 HAMILTON AVE, CORINTH, NY, 12822, USA (Type of address: Service of Process) |
1998-10-08 | 2000-10-12 | Address | 568 MAIN ST, CORINTH, NY, 12822, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121015006172 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101014003133 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
081016002393 | 2008-10-16 | BIENNIAL STATEMENT | 2008-10-01 |
061016002119 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
041117002284 | 2004-11-17 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State