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 |
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 |
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) |
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