Name: | WHITEWATER MANAGEMENT |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2011 (13 years ago) |
Entity Number: | 4165219 |
ZIP code: | 10005 |
County: | Dutchess |
Place of Formation: | Massachusetts |
Foreign Legal Name: | WHITEWATER,INC. |
Fictitious Name: | WHITEWATER MANAGEMENT |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 41 CENTRAL STREET, AUBURN, MA, United States, 01501 |
Name | Role | Address |
---|---|---|
DAVID H. WHITE | Chief Executive Officer | 41 CENTRAL STREET, AUBURN, MA, United States, 01501 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WHITEWATER,INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-13 | 2023-11-13 | Address | 41 CENTRAL STREET, AUBURN, MA, 01501, USA (Type of address: Chief Executive Officer) |
2019-11-01 | 2023-11-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-01 | 2023-11-13 | Address | 41 CENTRAL STREET, AUBURN, MA, 01501, USA (Type of address: Chief Executive Officer) |
2017-11-01 | 2019-11-01 | Address | 41 CENTRAL STREET, AUBURN, MA, 01501, USA (Type of address: Principal Executive Office) |
2014-10-01 | 2017-11-01 | Address | 40 NORTH BRIGHAM HILL RD, NORTH GRAFTON, MA, 01536, USA (Type of address: Chief Executive Officer) |
2014-10-01 | 2017-11-01 | Address | 41 CENTRAL ST, AUBURN, MA, 01501, USA (Type of address: Principal Executive Office) |
2011-11-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-11-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231113000251 | 2023-11-13 | BIENNIAL STATEMENT | 2023-11-01 |
211103000920 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
191101061742 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
SR-59002 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-59003 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171101007704 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151118006210 | 2015-11-18 | BIENNIAL STATEMENT | 2015-11-01 |
141001006211 | 2014-10-01 | BIENNIAL STATEMENT | 2013-11-01 |
111114000830 | 2011-11-14 | APPLICATION OF AUTHORITY | 2011-11-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State