Search icon

WHITEWATER MANAGEMENT

Company Details

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

Chief Executive Officer

Name Role Address
DAVID H. WHITE Chief Executive Officer 41 CENTRAL STREET, AUBURN, MA, United States, 01501

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
WHITEWATER,INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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