Name: | WHITESTONE COMMUNICATIONS USA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 2008 (17 years ago) |
Entity Number: | 3657380 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | WHITESTONE COMMUNICATIONS, INC. |
Fictitious Name: | WHITESTONE COMMUNICATIONS USA |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | BARAN ROSEN, 51 EAST 42ND ST 11TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BARAN ROSEN | Chief Executive Officer | 51 EAST 42ND ST 11TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-04-11 | 2012-08-15 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-97652 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140407007032 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120815000407 | 2012-08-15 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-15 |
120621002440 | 2012-06-21 | BIENNIAL STATEMENT | 2012-04-01 |
100604003123 | 2010-06-04 | BIENNIAL STATEMENT | 2010-04-01 |
080411000363 | 2008-04-11 | APPLICATION OF AUTHORITY | 2008-04-11 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State