Search icon

THE WHITE HOUSE STORES

Company Details

Name: THE WHITE HOUSE STORES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1999 (25 years ago)
Entity Number: 2431978
ZIP code: 10005
County: New York
Place of Formation: Maryland
Foreign Legal Name: THE WHITE HOUSE, INC.
Fictitious Name: THE WHITE HOUSE STORES
Principal Address: 6711 BAYMEADOW DRIVE, SUITE A, GLEN BURNIE, MD, United States, 21060
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RICHARD D SARMIENTO Chief Executive Officer 6711 BAYMEADOW DRIVE, SUITE A, GLEN BURNIE, MD, United States, 21060

History

Start date End date Type Value
2004-04-28 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-04-28 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-10-22 2004-04-28 Address 225 WEST 34TH STREET, SUITE 2110, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87066 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87067 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
040428000946 2004-04-28 CERTIFICATE OF CHANGE 2004-04-28
030514002320 2003-05-14 BIENNIAL STATEMENT 2001-10-01
991022000590 1999-10-22 APPLICATION OF AUTHORITY 1999-10-22

Date of last update: 06 Feb 2025

Sources: New York Secretary of State