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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICHARD D SARMIENTO | Chief Executive Officer | 6711 BAYMEADOW DRIVE, SUITE A, GLEN BURNIE, MD, United States, 21060 |
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) |
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