Name: | WM. A. WHITE/GRUBB & ELLIS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1904 (120 years ago) |
Entity Number: | 26289 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1551 N TUSTIN AVE, STE 200, SANTA ANA, CA, United States, 92705 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH SWINGLE | Chief Executive Officer | 1551 N TUSTIN AVE, STE 200, SANTA ANA, CA, United States, 92705 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-18 | 2010-12-15 | Address | 1551 N TUSTIN AVE, STE 200, SANTA ANA, CA, 92705, USA (Type of address: Chief Executive Officer) |
2008-12-18 | 2011-07-06 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-07-28 | 2011-07-06 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-07-28 | 2008-12-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-12-18 | 2008-12-18 | Address | 1177 AVENU OF AMERICAS, 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110706000549 | 2011-07-06 | CERTIFICATE OF CHANGE | 2011-07-06 |
101215002821 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
081218002880 | 2008-12-18 | BIENNIAL STATEMENT | 2008-12-01 |
080728001129 | 2008-07-28 | CERTIFICATE OF CHANGE | 2008-07-28 |
061218002316 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State