Name: | NEW WHITE CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Feb 2011 (14 years ago) |
Entity Number: | 4051647 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-28 | 2025-02-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-08-28 | 2025-02-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-03-16 | 2022-08-28 | Address | 175 GREAT NECK ROAD, STE. 307, GREAT NECK, NY, 11021, 3313, USA (Type of address: Service of Process) |
2011-02-07 | 2011-03-16 | Address | 66 MACCULLOCH AVE, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203006134 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230201003907 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220828000157 | 2022-01-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-03 |
210203060365 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190211060216 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170203006929 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
150916000025 | 2015-09-16 | CERTIFICATE OF PUBLICATION | 2015-09-16 |
150203006218 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130205006140 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110316000827 | 2011-03-16 | CERTIFICATE OF MERGER | 2011-04-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State