Search icon

WHITE OPS, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 6467629654
Plan sponsor’s address 7 WEST 22ND STREET, 9TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-03-24
Name of individual signing BARRY CHUBRIK
WHITE OPS, INC. 401(K) PLAN 2015 472928619 2016-03-23 WHITE OPS, INC. 0
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

Chief Executive Officer

Name Role Address
TAMER HASSAN Chief Executive Officer 841 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

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

History

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)

Filings

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