Search icon

WHITECHURCH REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHITECHURCH REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1967 (58 years ago)
Entity Number: 215567
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: ALEXANDER LLOYD, 35 WHITE ST, APT #2, NEW YORK, NY, United States, 10013
Address: C/O MARBROSE REALTY, INC., 2061 BROADWAY 3RD FLOOR, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER LLOYD Chief Executive Officer 35 WHITE STREET, APT # 2, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
WHITECHURCH REALTY, INC. DOS Process Agent C/O MARBROSE REALTY, INC., 2061 BROADWAY 3RD FLOOR, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 35 WHITE STREET, APT # 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 35 WHITE ST, APT #2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-03-14 2025-01-06 Address C/O MARBOROSE REALTY, 43 W 75TH ST, SUITE C, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2018-03-14 2025-01-06 Address 35 WHITE ST, APT #2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-12-24 2018-03-14 Address 35 WHITE ST, #2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106004681 2025-01-06 BIENNIAL STATEMENT 2025-01-06
180314006210 2018-03-14 BIENNIAL STATEMENT 2017-10-01
141224002011 2014-12-24 BIENNIAL STATEMENT 2013-10-01
645944-4 1967-10-27 CERTIFICATE OF INCORPORATION 1967-10-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State