Search icon

MORGAN-WHITE ADMINISTRATORS, INC.

Branch

Company Details

Name: MORGAN-WHITE ADMINISTRATORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1999 (26 years ago)
Branch of: MORGAN-WHITE ADMINISTRATORS, INC., Mississippi (Company Number 620367)
Entity Number: 2381298
ZIP code: 12207
County: New York
Place of Formation: Mississippi
Principal Address: 500 STEED RD, RIDGELAND, MS, United States, 39157
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DAVID REYNOLDS WHITE Chief Executive Officer 500 STEED RD, RIDGELAND, MS, United States, 39157

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 500 STEED RD, RIDGELAND, MS, 39157, USA (Type of address: Chief Executive Officer)
2023-05-05 2025-05-01 Address 500 STEED RD, RIDGELAND, MS, 39157, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Address 500 STEED RD, RIDGELAND, MS, 39157, USA (Type of address: Chief Executive Officer)
2023-05-05 2025-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-05-05 2025-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501040947 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230505002152 2023-05-05 BIENNIAL STATEMENT 2023-05-01
210518060578 2021-05-18 BIENNIAL STATEMENT 2021-05-01
210429000366 2021-04-29 CERTIFICATE OF CHANGE 2021-04-29
190502061075 2019-05-02 BIENNIAL STATEMENT 2019-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State