Search icon

WHITESTONE ASSOCIATES OF NEW YORK

Company Details

Name: WHITESTONE ASSOCIATES OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 May 2002 (23 years ago)
Entity Number: 2767239
ZIP code: 07059
County: Suffolk
Place of Formation: New Jersey
Foreign Legal Name: WHITESTONE ASSOCIATES, INC.
Fictitious Name: WHITESTONE ASSOCIATES OF NEW YORK
Address: 30 Independence Blvd. Suite 250, SUITE 250, Warren, NJ, United States, 07059
Principal Address: 30 INDEPENDENCE BLVD, SUITE 250, WARREN, NJ, United States, 07059

Contact Details

Phone +1 908-668-7777

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
WHITESTONE ASSOCIATES, INC. DOS Process Agent 30 Independence Blvd. Suite 250, SUITE 250, Warren, NJ, United States, 07059

Chief Executive Officer

Name Role Address
THOMAS K UZZO Chief Executive Officer 30 INDEPENDENCE BLVD, SUITE 250, WARREN, NJ, United States, 07059

Licenses

Number Status Type Date End date Address
23-6LYFG-SHMO Active Mold Assessment Contractor License (SH125) 2023-10-17 2025-10-31 30 Independence Blvd., Suite 250, Warren, NJ, 07059
00949 Expired Mold Remediation Contractor License (SH126) 2017-02-17 2023-02-28 30 Independence Blvd., Suite 250, Warren, NJ, 07059

History

Start date End date Type Value
2023-08-18 2023-08-18 Address 30 INDEPENDENCE BLVD, SUITE 250, WARREN, NJ, 07059, USA (Type of address: Chief Executive Officer)
2020-05-07 2023-08-18 Address 30 INDEPENDENCE BLVD, SUITE 250, WARREN, NJ, 07059, USA (Type of address: Chief Executive Officer)
2020-04-03 2023-08-18 Address 30 INDEPENDENCE BLVD., SUITE 250, WARREN, NJ, 07059, USA (Type of address: Service of Process)
2015-08-26 2023-08-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-08-26 2020-04-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-07-24 2020-05-07 Address 35 TECHNOLOGY DRIVE, WARREN, NJ, 07059, USA (Type of address: Chief Executive Officer)
2008-07-24 2020-05-07 Address 35 TECHNOLOGY DRIVE, WARREN, NJ, 07059, USA (Type of address: Principal Executive Office)
2002-05-15 2015-08-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-05-15 2015-08-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230818000589 2023-08-18 BIENNIAL STATEMENT 2022-05-01
200507060671 2020-05-07 BIENNIAL STATEMENT 2020-05-01
200403000028 2020-04-03 CERTIFICATE OF CHANGE 2020-04-03
180709006410 2018-07-09 BIENNIAL STATEMENT 2018-05-01
160524006031 2016-05-24 BIENNIAL STATEMENT 2016-05-01
150826000146 2015-08-26 CERTIFICATE OF CHANGE 2015-08-26
140514006615 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120522006173 2012-05-22 BIENNIAL STATEMENT 2012-05-01
100602002019 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080724002447 2008-07-24 BIENNIAL STATEMENT 2008-05-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State