Name: | WHITE CONTRACTING & RENOVATION INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 2013 (12 years ago) |
Entity Number: | 4454670 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 222-15 UNION TURNPIKE, HOLLIS HILLS, NY, United States, 11364 |
Principal Address: | 940 ROOSEVELT STREET, FRANKLIN SQUARE, NY, United States, 11010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID MCCARTHY | Chief Executive Officer | 940 ROOSEVELT STREET, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 222-15 UNION TURNPIKE, HOLLIS HILLS, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-08 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-06 | 2022-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-09-04 | 2022-04-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-09-04 | 2019-02-11 | Address | 940 ROOSEVELT STREET, FRANKLIN SQ, NY, 11010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190211000443 | 2019-02-11 | CERTIFICATE OF CHANGE | 2019-02-11 |
160304006670 | 2016-03-04 | BIENNIAL STATEMENT | 2015-09-01 |
130904000891 | 2013-09-04 | CERTIFICATE OF INCORPORATION | 2013-09-04 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State