WHITE RIVER SECURITIES CORP.

Name: | WHITE RIVER SECURITIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1976 (49 years ago) |
Date of dissolution: | 06 Jan 1999 |
Entity Number: | 413928 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 245 PARK AVE, NEW YORK, NY, United States, 10167 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
YAN ERLIKH CEO | Chief Executive Officer | 245 PARK AVE, NEW YORK, NY, United States, 10167 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-05 | 1998-11-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-03-13 | 1995-08-08 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-13 | 1996-11-05 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-11-24 | 1998-11-19 | Address | 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
1993-11-24 | 1998-11-19 | Address | 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090428070 | 2009-04-28 | ASSUMED NAME LLC INITIAL FILING | 2009-04-28 |
990106000795 | 1999-01-06 | CERTIFICATE OF MERGER | 1999-01-06 |
981119002231 | 1998-11-19 | BIENNIAL STATEMENT | 1998-11-01 |
970818000237 | 1997-08-18 | CERTIFICATE OF AMENDMENT | 1997-08-18 |
961105002065 | 1996-11-05 | BIENNIAL STATEMENT | 1996-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State