Name: | WHITE DIRECTORY PUBLISHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1968 (57 years ago) |
Date of dissolution: | 16 Jun 2010 |
Entity Number: | 227411 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 1800 ONE M&T PLAZA, BUFFALO, NY, United States, 14203 |
Principal Address: | 1945 SHERIDAN DRIVE, BUFFALO, NY, United States, 14223 |
Shares Details
Shares issued 1000000
Share Par Value 0.06
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O HODGSON, RUSS, ANDREWS, WOODS & GOODYEAR, LLP | DOS Process Agent | 1800 ONE M&T PLAZA, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
RICHARD D. LEWIS | Chief Executive Officer | 1945 SHERIDAN DRIVE, BUFFALO, NY, United States, 14223 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-01 | 1999-03-10 | Address | 1945 SHERIDAN DRIVE, BUFFALO, NY, 14223, USA (Type of address: Service of Process) |
1993-04-01 | 1998-08-06 | Address | 1945 SHERIDAN DRIVE, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer) |
1979-05-02 | 1993-04-01 | Address | 605 GROVER CLEVELAND H., AMHERST, NY, 14226, USA (Type of address: Service of Process) |
1968-08-28 | 1968-08-28 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 20 |
1968-08-28 | 1968-08-28 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100616000743 | 2010-06-16 | CERTIFICATE OF DISSOLUTION | 2010-06-16 |
081001002643 | 2008-10-01 | BIENNIAL STATEMENT | 2008-08-01 |
060815002458 | 2006-08-15 | BIENNIAL STATEMENT | 2006-08-01 |
040914002407 | 2004-09-14 | BIENNIAL STATEMENT | 2004-08-01 |
021231000744 | 2002-12-31 | CERTIFICATE OF MERGER | 2002-12-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State