Name: | WHITE HOUSE BLACK MARKET, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2004 (20 years ago) |
Branch of: | WHITE HOUSE BLACK MARKET, INC., Florida (Company Number P04000128399) |
Entity Number: | 3133674 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | Florida |
Principal Address: | 11215 METRO PKWY, FT MYERS, FL, United States, 33966 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
MOLLY LANGENSTEIN | Chief Executive Officer | 11215 METRO PKWY, FT MYERS, FL, United States, 33966 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-28 | 2022-02-22 | Address | 11215 METRO PKWY, FT MYERS, FL, 33966, USA (Type of address: Chief Executive Officer) |
2020-09-28 | 2022-02-22 | Address | 11215 METRO PKWY, FORT MYERS, FL, 33966, USA (Type of address: Service of Process) |
2015-03-13 | 2022-02-22 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2015-03-13 | 2020-09-28 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2012-09-21 | 2015-03-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220222003707 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
201202060723 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
200928060247 | 2020-09-28 | BIENNIAL STATEMENT | 2018-12-01 |
150313000290 | 2015-03-13 | CERTIFICATE OF CHANGE | 2015-03-13 |
150205002013 | 2015-02-05 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State