Name: | WHITE LODGING SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 2005 (19 years ago) |
Entity Number: | 3255980 |
ZIP code: | 10005 |
County: | Saratoga |
Place of Formation: | Indiana |
Principal Address: | 701 EAST 83RD AVE, MERRILLVILLE, IN, United States, 46410 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JEAN-LUC BARONE | Chief Executive Officer | 701 EAST 83RD AVE, MERRILLVILLE, IN, United States, 46410 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-25 | 2023-09-25 | Address | 701 EAST 83RD AVE, MERRILLVILLE, IN, 46410, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-09-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-09-05 | 2023-09-25 | Address | 701 EAST 83RD AVE, MERRILLVILLE, IN, 46410, USA (Type of address: Chief Executive Officer) |
2011-09-12 | 2017-09-05 | Address | 701 EAST 83RD AVE, MERRILLVILLE, IN, 46410, USA (Type of address: Chief Executive Officer) |
2007-09-25 | 2011-09-12 | Address | 1000 E 80TH PL, STE 600 N, MERRILLVILLE, IN, 46410, USA (Type of address: Principal Executive Office) |
2007-09-25 | 2011-09-12 | Address | 1000 E 80TH PL, STE 600 N, MERRILLVILLE, IN, 46410, USA (Type of address: Chief Executive Officer) |
2005-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230925002044 | 2023-09-25 | BIENNIAL STATEMENT | 2023-09-01 |
210929002565 | 2021-09-29 | BIENNIAL STATEMENT | 2021-09-29 |
190919060144 | 2019-09-19 | BIENNIAL STATEMENT | 2019-09-01 |
SR-42192 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42193 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170905006311 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150901007323 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130910007019 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
110912002393 | 2011-09-12 | BIENNIAL STATEMENT | 2011-09-01 |
090929002579 | 2009-09-29 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State