Search icon

WHITE RIVER SECURITIES CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
YAN ERLIKH CEO Chief Executive Officer 245 PARK AVE, NEW YORK, NY, United States, 10167

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State