Search icon

WHITE OAK HEALTHCARE FINANCE BLOCKER, INC.

Company Details

Name: WHITE OAK HEALTHCARE FINANCE BLOCKER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2018 (7 years ago)
Entity Number: 5283470
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1155 Avenue of the Americas, 15th Floor, New York, NY, United States, 10036

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
HALLE BENETT Chief Executive Officer 1155 AVENUE OF THE AMERICAS, 15TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-02-13 2024-02-13 Address 3 EMBARCADERO CTR STE 550, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-02-13 Address 1155 AVENUE OF THE AMERICAS, 15TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-04-14 2024-02-13 Address 3 EMBARCADERO CTR STE 550, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)
2020-02-18 2024-02-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-02-18 2024-02-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240213001342 2024-02-13 BIENNIAL STATEMENT 2024-02-13
220228000450 2022-02-28 BIENNIAL STATEMENT 2022-02-28
200414060063 2020-04-14 BIENNIAL STATEMENT 2020-02-01
200218000663 2020-02-18 CERTIFICATE OF CHANGE 2020-02-18
SR-108381 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State