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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAVID REYNOLDS WHITE | Chief Executive Officer | 500 STEED RD, RIDGELAND, MS, United States, 39157 |
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) |
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