Name: | PELHAM AND WHITE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2013 (12 years ago) |
Entity Number: | 4429633 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 548 SOUTH COLUMBUS AVE, MT VERNON, NY, United States, 10550 |
Address: | 45 KNOLLWOOD RD SUITE 402, SUITE 4012, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 KNOLLWOOD RD SUITE 402, SUITE 4012, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
VINCENT GIAGNI | Chief Executive Officer | 548 SOUTH COLUMBUS AVENUE, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 548 SOUTH COLUMBUS AVENUE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2024-04-19 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-26 | 2024-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-27 | 2023-05-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-27 | 2022-10-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001040999 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221006002888 | 2022-10-06 | BIENNIAL STATEMENT | 2021-07-01 |
170404000019 | 2017-04-04 | ANNULMENT OF DISSOLUTION | 2017-04-04 |
DP-2237337 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
130711000667 | 2013-07-11 | CERTIFICATE OF INCORPORATION | 2013-07-11 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State