Name: | 4-6 WHITE STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1979 (46 years ago) |
Entity Number: | 572899 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 116 East 27th Street, 3rd Floor, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O SMITH & SHAPIRO | DOS Process Agent | 116 East 27th Street, 3rd Floor, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARGARET HOPTON | Chief Executive Officer | 116 EAST 27TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-21 | 2025-01-21 | Address | 116 EAST 27TH STREET, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-01-21 | Address | 17 6TH AVE., #3A, NEW YORK, NY, 10013, 5717, USA (Type of address: Chief Executive Officer) |
2025-01-16 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-26 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-08-19 | 2025-01-21 | Address | 17 6TH AVE., #3A, NEW YORK, NY, 10013, 5717, USA (Type of address: Chief Executive Officer) |
2011-08-19 | 2025-01-21 | Address | 17 6TH AVE., #3A, NEW YORK, NY, 10013, 5717, USA (Type of address: Service of Process) |
2001-08-02 | 2011-08-19 | Address | 17 6TH AVE., #3A, NEW YORK, NY, 10013, 5717, USA (Type of address: Service of Process) |
2001-08-02 | 2011-08-19 | Address | 17 6TH AVE., #3A, NEW YORK, NY, 10013, 5717, USA (Type of address: Chief Executive Officer) |
2001-08-02 | 2011-08-19 | Address | 17 6TH AVE., #3A, NEW YORK, NY, 10013, 5717, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121003068 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
20190507061 | 2019-05-07 | ASSUMED NAME CORP INITIAL FILING | 2019-05-07 |
170803006872 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
160122006064 | 2016-01-22 | BIENNIAL STATEMENT | 2015-08-01 |
130808006733 | 2013-08-08 | BIENNIAL STATEMENT | 2013-08-01 |
110819002619 | 2011-08-19 | BIENNIAL STATEMENT | 2011-08-01 |
090729003185 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070808002420 | 2007-08-08 | BIENNIAL STATEMENT | 2007-08-01 |
030807002081 | 2003-08-07 | BIENNIAL STATEMENT | 2003-08-01 |
010802002204 | 2001-08-02 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State