Name: | 90 WHITE STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1981 (44 years ago) |
Date of dissolution: | 01 Dec 2022 |
Entity Number: | 672730 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 153 South Mountain Avenue, Montclair, NJ, United States, 07042 |
Address: | 308 West 103rd Street Suite 9C, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DRESNER & DRESNER | DOS Process Agent | 308 West 103rd Street Suite 9C, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
KEVIN O'KANE | Chief Executive Officer | 153 SOUTH MOUNTAIN AVENUE, MONTCLAIR, NJ, United States, 07042 |
Start date | End date | Type | Value |
---|---|---|---|
1981-01-12 | 2022-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-01-12 | 2022-12-03 | Address | 261 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221203000398 | 2022-12-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-01 |
211207001863 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
A729999-5 | 1981-01-12 | CERTIFICATE OF INCORPORATION | 1981-01-12 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State