Name: | WHITE OPS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2014 (11 years ago) |
Entity Number: | 4589791 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 841 Broadway, 2nd Floor, NEW YORK, NY, United States, 10003 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WHITE OPS, INC. 401(K) PLAN | 2016 | 472928619 | 2017-03-24 | WHITE OPS, INC. | 29 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-03-24 |
Name of individual signing | BARRY CHUBRIK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238220 |
Sponsor’s telephone number | 8442232687 |
Plan sponsor’s address | 18 BRIDGE ST, STE 1G, BROOKLYN, NY, 11201 |
Signature of
Role | Plan administrator |
Date | 2016-03-23 |
Name of individual signing | ASH KALB |
Name | Role | Address |
---|---|---|
TAMER HASSAN | Chief Executive Officer | 841 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-26 | 2024-06-26 | Address | 111 WEST 33RD STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2024-06-26 | Address | 841 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2024-06-26 | Address | 111 WEST 33RD STREET, 11TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2019-07-15 | 2024-06-26 | Address | 111 WEST 33RD STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-05 | 2019-07-15 | Address | 7 WEST 22ND STREET, 9TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2018-02-05 | 2019-07-15 | Address | 7 WEST 22ND STRET, 9TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2014-06-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626003531 | 2024-06-26 | BIENNIAL STATEMENT | 2024-06-26 |
220713002678 | 2022-07-13 | BIENNIAL STATEMENT | 2022-06-01 |
200604060566 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
190715060192 | 2019-07-15 | BIENNIAL STATEMENT | 2018-06-01 |
SR-105166 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180205006360 | 2018-02-05 | BIENNIAL STATEMENT | 2016-06-01 |
140610000338 | 2014-06-10 | APPLICATION OF AUTHORITY | 2014-06-10 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State