Name: | WHITESTAR CONSULTING & CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1999 (25 years ago) |
Entity Number: | 2451316 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 505 8TH AVENUE, SUITE 1003, NEW YORK, NY, United States, 10018 |
Principal Address: | 505 8TH AVE SUITE 1003, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH CAPONIGRO | Chief Executive Officer | 505 8TH AVE SUITE 1003, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 505 8TH AVENUE, SUITE 1003, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-11 | 2014-09-19 | Address | 505 8TH AVE SUITE 1003, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-12-08 | 2014-09-11 | Address | 222 OUTLOOK AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer) |
2001-11-21 | 2003-12-08 | Address | 1434 STADIUM AVE., BRONX, NY, 10465, USA (Type of address: Chief Executive Officer) |
2001-11-21 | 2014-09-11 | Address | 1020 DEAN AVE., BRONX, NY, 10465, USA (Type of address: Principal Executive Office) |
1999-12-17 | 2014-09-11 | Address | 1434 STADIUM AVE., BRONX, NY, 10465, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140919000391 | 2014-09-19 | CERTIFICATE OF CHANGE | 2014-09-19 |
140911002019 | 2014-09-11 | BIENNIAL STATEMENT | 2012-12-01 |
031208002219 | 2003-12-08 | BIENNIAL STATEMENT | 2003-12-01 |
011121002447 | 2001-11-21 | BIENNIAL STATEMENT | 2001-12-01 |
991217000762 | 1999-12-17 | CERTIFICATE OF INCORPORATION | 1999-12-17 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State