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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
WHITESTONE ASSOCIATES, INC. | DOS Process Agent | 30 Independence Blvd. Suite 250, SUITE 250, Warren, NJ, United States, 07059 |
Name | Role | Address |
---|---|---|
THOMAS K UZZO | Chief Executive Officer | 30 INDEPENDENCE BLVD, SUITE 250, WARREN, NJ, United States, 07059 |
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 |
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) |
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