Name: | WHITE HILL RESTORATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2003 (22 years ago) |
Entity Number: | 2885200 |
ZIP code: | 10454 |
County: | New York |
Place of Formation: | New York |
Address: | 728 E 136TH ST, BRONX, NY, United States, 10454 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 728 E 136TH ST, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
MUSTAFA TUNA AK | Chief Executive Officer | 100 JANE ST APT 9C, NEW YORK, NY, United States, 10014 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X012024354A61 | 2024-12-19 | 2024-12-23 | OPEN PROTECTED SIDEWALK FOR FOUNDATION | EAST 137 STREET, BRONX, FROM STREET BRUCKNER EXPRESSWAY TO STREET WILLOW AVENUE |
X022024086B69 | 2024-03-26 | 2024-06-30 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | EAST 137 STREET, BRONX, FROM STREET BRUCKNER EXPRESSWAY TO STREET WILLOW AVENUE |
X022024086B54 | 2024-03-26 | 2024-06-30 | OCCUPANCY OF SIDEWALK AS STIPULATED | EAST 137 STREET, BRONX, FROM STREET BRUCKNER EXPRESSWAY TO STREET WILLOW AVENUE |
X022024031A56 | 2024-01-31 | 2024-04-01 | OCCUPANCY OF SIDEWALK AS STIPULATED | EAST 137 STREET, BRONX, FROM STREET BRUCKNER EXPRESSWAY TO STREET WILLOW AVENUE |
X022024031A55 | 2024-01-31 | 2024-04-01 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | EAST 137 STREET, BRONX, FROM STREET BRUCKNER EXPRESSWAY TO STREET WILLOW AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-06 | 2024-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-06 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-06-15 | 2007-03-27 | Address | 365 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2005-06-15 | 2007-03-27 | Address | 225 RECTOR PL, 12-H, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer) |
2005-06-15 | 2007-03-27 | Address | 365 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090318002684 | 2009-03-18 | BIENNIAL STATEMENT | 2009-03-01 |
070327002248 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
050615002276 | 2005-06-15 | BIENNIAL STATEMENT | 2005-03-01 |
030321000332 | 2003-03-21 | CERTIFICATE OF INCORPORATION | 2003-03-21 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State