Search icon

WHITE RUNWAY

Company Details

Name: WHITE RUNWAY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 2016 (9 years ago)
Date of dissolution: 08 Jun 2022
Entity Number: 4876336
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: PAS US, INC.
Fictitious Name: WHITE RUNWAY
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 17 HARDNER RD, MT WAVERLEY, Australia, VIC-3149

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ERIC MORRIS Chief Executive Officer 17 HARDNER RD, MT WAVERLEY, Australia, VIC-3149

History

Start date End date Type Value
2020-01-06 2022-06-09 Address 17 HARDNER RD, MT WAVERLEY, AUS (Type of address: Chief Executive Officer)
2019-10-10 2020-01-06 Address 17 HARDNER RD, MT WAVERLEY, AUS (Type of address: Chief Executive Officer)
2019-01-28 2022-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-01-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-01-11 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
220609002785 2022-06-08 CERTIFICATE OF TERMINATION 2022-06-08
200106061849 2020-01-06 BIENNIAL STATEMENT 2020-01-01
191010060359 2019-10-10 BIENNIAL STATEMENT 2018-01-01
SR-74140 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-74141 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160111000672 2016-01-11 APPLICATION OF AUTHORITY 2016-01-11

Date of last update: 31 Jan 2025

Sources: New York Secretary of State