Name: | LAFAYETTE WHITE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 2004 (20 years ago) |
Entity Number: | 3108583 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 276 FIFTH AVENUE / SUITE 403, NEW YORK, NY, United States, 10001 |
Principal Address: | 90 WHITE STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN M. O'KANE | Chief Executive Officer | 90 WHITE STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
DRESNER & DRESNER | DOS Process Agent | 276 FIFTH AVENUE / SUITE 403, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-18 | 2012-12-11 | Address | 276 FIFTH AVENUE / SUITE 1007, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-09-30 | 2006-10-18 | Address | 276 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201216060062 | 2020-12-16 | BIENNIAL STATEMENT | 2020-09-01 |
160907006915 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140908006312 | 2014-09-08 | BIENNIAL STATEMENT | 2014-09-01 |
121211006417 | 2012-12-11 | BIENNIAL STATEMENT | 2012-09-01 |
100916002567 | 2010-09-16 | BIENNIAL STATEMENT | 2010-09-01 |
080821002417 | 2008-08-21 | BIENNIAL STATEMENT | 2008-09-01 |
061018002377 | 2006-10-18 | BIENNIAL STATEMENT | 2006-09-01 |
040930000427 | 2004-09-30 | CERTIFICATE OF INCORPORATION | 2004-09-30 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State