Search icon

WHITEFAM LLC

Company Details

Name: WHITEFAM LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Aug 2006 (18 years ago)
Entity Number: 3400975
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2018-08-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-07-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-07-24 2018-08-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-31 2012-07-24 Address 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2006-08-15 2010-08-31 Address 875 AVE OF AMERICAS SUITE 501, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804060717 2020-08-04 BIENNIAL STATEMENT 2020-08-01
SR-44540 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-44539 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180806006479 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160803007131 2016-08-03 BIENNIAL STATEMENT 2016-08-01
150715000635 2015-07-15 CERTIFICATE OF CHANGE 2015-07-15
140804006794 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120919006196 2012-09-19 BIENNIAL STATEMENT 2012-08-01
120724000848 2012-07-24 CERTIFICATE OF CHANGE 2012-07-24
100831002527 2010-08-31 BIENNIAL STATEMENT 2010-08-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State