Search icon

WHITE SECURITIES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: WHITE SECURITIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1938 (87 years ago)
Date of dissolution: 21 Jan 2020
Entity Number: 50845
ZIP code: 19041
County: Suffolk
Place of Formation: New York
Address: PO BOX 506, HAVERFORD, PA, United States, 19041
Principal Address: 2842 GUILFORD, BALTIMORE, MD, United States, 21218

Shares Details

Shares issued 0

Share Par Value 1463775

Type CAP

DOS Process Agent

Name Role Address
KRISTIN F. KUNHARDT DOS Process Agent PO BOX 506, HAVERFORD, PA, United States, 19041

Chief Executive Officer

Name Role Address
HENRY KUNHARDT Chief Executive Officer 161 WEST MOUNTAIN RD, WASHINGTON, CT, United States, 06793

History

Start date End date Type Value
2006-08-30 2012-07-24 Address 161 WEST MOUNTAIN RD, WASHINGTON, CT, 06793, 1812, USA (Type of address: Principal Executive Office)
2006-08-30 2010-07-07 Address PREVOST, COLT & MOSLE LLP, 101 PARK AVE, NEW YORK, NY, 10178, 0061, USA (Type of address: Service of Process)
1993-07-21 2006-08-30 Address 101 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
1992-12-01 1993-07-21 Address 76 SHORE ROAD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)
1992-12-01 2006-08-30 Address WEST MOUNTAIN ROAD, WASHINGTON, CT, 06793, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200121000708 2020-01-21 CERTIFICATE OF DISSOLUTION 2020-01-21
180516006034 2018-05-16 BIENNIAL STATEMENT 2018-05-01
160523006420 2016-05-23 BIENNIAL STATEMENT 2016-05-01
140502006407 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120724006176 2012-07-24 BIENNIAL STATEMENT 2012-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State