Search icon

WHITE TRUFFLES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHITE TRUFFLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1998 (27 years ago)
Entity Number: 2308944
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, United States, 10018
Principal Address: 945 FIFTH AVE #6F, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BERNSTEIN DOS Process Agent 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ROBYN TODD Chief Executive Officer 945 FIFTH AVE #6F, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2012-10-29 2014-10-01 Address 255 WEST 36TH ST SUITE 504, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-10-26 2012-10-29 Address 205 LEXINGTON AVENUE, 17TH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-10-07 2010-10-26 Address TERRY BERNSTEIN, 345 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-12-07 2008-10-07 Address 276 5TH AVE, STE 1007, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-10-19 2002-10-07 Address 945 5TH AVE #6F, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210825000915 2021-08-25 BIENNIAL STATEMENT 2021-08-25
161011006231 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141001006377 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121029002292 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101026002763 2010-10-26 BIENNIAL STATEMENT 2010-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State