Search icon

WHITE CONSTRUCTION OF INDIANA

Company Details

Name: WHITE CONSTRUCTION OF INDIANA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 2010 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4028598
ZIP code: 10005
County: Suffolk
Place of Formation: Indiana
Foreign Legal Name: WHITE CONSTRUCTION, INC.
Fictitious Name: WHITE CONSTRUCTION OF INDIANA
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3900 E WHITE AVE, CLINTON, IN, United States, 47842

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

Chief Executive Officer

Name Role Address
DAVID R. HELWIG Chief Executive Officer 3900 EAST WHITE AVENUE, CLINTON, IN, United States, 47842

History

Start date End date Type Value
2012-12-03 2014-12-01 Address 3900 E WHITE AVE, PO BOX 249, CLINTON, IN, 47842, USA (Type of address: Chief Executive Officer)
2010-12-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-56067 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56068 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2218100 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
141201006178 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121203006021 2012-12-03 BIENNIAL STATEMENT 2012-12-01
101209000294 2010-12-09 APPLICATION OF AUTHORITY 2010-12-09

Date of last update: 02 Feb 2025

Sources: New York Secretary of State