Search icon

WHITE WOLF CAPITAL PARTNERS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WHITE WOLF CAPITAL PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Aug 2009 (16 years ago)
Entity Number: 3844379
ZIP code: 33131
County: New York
Address: 501 brickell key drive, suite 104, MIAMI, FL, United States, 33131

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 501 brickell key drive, suite 104, MIAMI, FL, United States, 33131

Links between entities

Type:
Headquarter of
Company Number:
M15000010357
State:
FLORIDA

Central Index Key

CIK number:
0001959108
Phone:
305-605-8888

Latest Filings

Form type:
D
File number:
021-499713
Filing date:
2023-12-14
File:
Form type:
D
File number:
021-489625
Filing date:
2023-08-14
File:
Form type:
D
File number:
021-468172
Filing date:
2022-12-21
File:

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-12-27 2024-12-27 Address 501 brickell key drive, suite 104, MIAMI, FL, 33131, USA (Type of address: Service of Process)
2023-08-15 2024-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-08-15 2024-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2009-08-12 2023-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241227001141 2024-12-27 CERTIFICATE OF MERGER 2025-01-01
241227001049 2024-12-27 CERTIFICATE OF MERGER 2025-01-01
230815000030 2023-08-15 BIENNIAL STATEMENT 2023-08-01
210826001834 2021-08-26 BIENNIAL STATEMENT 2021-08-26
190809060030 2019-08-09 BIENNIAL STATEMENT 2019-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State