Search icon

WHITE COMPANY RETAIL

Company Details

Name: WHITE COMPANY RETAIL
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2016 (8 years ago)
Entity Number: 5042788
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: THE WHITE COMPANY, INC.
Fictitious Name: WHITE COMPANY RETAIL
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2 TELEVISION CENTRE, 101 WOOD LANE, LONDON, United Kingdom, W12 7FR

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
PAULA MARGARET NICKOLDS Chief Executive Officer 2 TELEVISION CENTRE, 101 WOOD LANE, LONDON, United Kingdom, W12 7FR

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 2 TELEVISION CENTRE, 101 WOOD LANE, LONDON, GBR (Type of address: Chief Executive Officer)
2020-11-30 2024-11-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-11-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-29 2024-11-05 Address 2 TELEVISION CENTRE, 101 WOOD LANE, LONDON, GBR (Type of address: Chief Executive Officer)
2016-11-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-11-23 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
241105000091 2024-11-05 BIENNIAL STATEMENT 2024-11-05
221201000031 2022-12-01 BIENNIAL STATEMENT 2022-11-01
201130060010 2020-11-30 BIENNIAL STATEMENT 2020-11-01
SR-77070 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-77069 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181129006118 2018-11-29 BIENNIAL STATEMENT 2018-11-01
161123000313 2016-11-23 APPLICATION OF AUTHORITY 2016-11-23

Date of last update: 31 Jan 2025

Sources: New York Secretary of State