Search icon

4-6 WHITE STREET, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O SMITH & SHAPIRO DOS Process Agent 116 East 27th Street, 3rd Floor, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MARGARET HOPTON Chief Executive Officer 116 EAST 27TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10016

History

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)

Filings

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