Name: | WHITE RIVER GLOBAL FUND MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1998 (26 years ago) |
Date of dissolution: | 15 Jan 2014 |
Entity Number: | 2321628 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 383 MADISON AVE, NEW YORK, NY, United States, 10179 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANTHONY J HORAN | Chief Executive Officer | 270 PARK AVENUE, NEW YORK, NY, United States, 10017 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2002-12-27 | 2009-03-05 | Address | 383 MADISON AVE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2002-12-27 | 2019-01-28 | Address | 111 8TH AVE 13TH FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-12-14 | 2002-12-27 | Address | 245 PARK AVE, NEW YORK, NY, 10167, 0002, USA (Type of address: Chief Executive Officer) |
2000-12-14 | 2002-12-27 | Address | 245 PARK AVE, NEW YORK, NY, 10167, 0002, USA (Type of address: Principal Executive Office) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-28204 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-28203 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140115000528 | 2014-01-15 | CERTIFICATE OF TERMINATION | 2014-01-15 |
101215002161 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
090305002253 | 2009-03-05 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State