Search icon

WHITE RIVER GLOBAL FUND MANAGEMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANTHONY J HORAN Chief Executive Officer 270 PARK AVENUE, NEW YORK, NY, United States, 10017

Central Index Key

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.

CIK number:
0001106111
Phone:
2122724498

Latest Filings

Form type:
13F-HR
File number:
028-05477
Filing date:
2005-08-12
File:
Form type:
13F-HR
File number:
028-05477
Filing date:
2005-05-16
File:
Form type:
13F-HR
File number:
028-05477
Filing date:
2005-02-14
File:
Form type:
13F-HR
File number:
028-05477
Filing date:
2004-11-12
File:
Form type:
13F-HR
File number:
028-05477
Filing date:
2004-08-13
File:

History

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)

Filings

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