Name: | WHITE HONEY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Oct 2008 (16 years ago) |
Entity Number: | 3735060 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST 36TH ST, 12 FL, NEW YORK, NY, United States, 10018 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HW9QHEFCV573 | 2024-08-22 | 65 W 36TH ST FL 5, NEW YORK, NY, 10018, 7946, USA | 65 W 36TH ST FL 5, NEW YORK, NY, 10018, 7946, USA | |||||||||||||||||||||||||||||||||||||
|
URL | www.whitehoneyny.com |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-08-25 |
Initial Registration Date | 2018-05-15 |
Entity Start Date | 2008-10-10 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | HEATHER MIELE |
Address | 65 W 36TH ST FL 5, NEW YORK, NY, 10018, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | HEATHER MIELE |
Address | 65 W 36TH ST 5TH FLOOR, NEW YORK, NY, 10018, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 19 WEST 36TH ST, 12 FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-31 | 2019-04-25 | Address | 56 WEST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2008-10-23 | 2012-10-31 | Address | 56 WEST 22ND STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190425002028 | 2019-04-25 | BIENNIAL STATEMENT | 2018-10-01 |
121031002029 | 2012-10-31 | BIENNIAL STATEMENT | 2012-10-01 |
101013002379 | 2010-10-13 | BIENNIAL STATEMENT | 2010-10-01 |
090122000925 | 2009-01-22 | CERTIFICATE OF PUBLICATION | 2009-01-22 |
081217000714 | 2008-12-17 | CERTIFICATE OF CHANGE | 2008-12-17 |
081023000443 | 2008-10-23 | ARTICLES OF ORGANIZATION | 2008-10-23 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State