Name: | HELEN WHITE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1981 (44 years ago) |
Entity Number: | 680155 |
ZIP code: | 06831 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 48 OLD MILL ROAD, GREENWICH, CT, United States, 06831 |
Principal Address: | 9 ROGERS AVE, POB 513, BELLPORT, NY, United States, 11713 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BJORN KORITZ PC | Agent | 60 EAST 42ND ST, SUITE 833, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
BJORN KORITZ, PC | DOS Process Agent | 48 OLD MILL ROAD, GREENWICH, CT, United States, 06831 |
Name | Role | Address |
---|---|---|
GORAN THULIN | Chief Executive Officer | 9 ROGERS AVENUE, BELLPORT, NY, United States, 11713 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-14 | 1998-02-10 | Address | 20 CATHLOW DR, RIVERSIDE, CT, 06878, USA (Type of address: Service of Process) |
1985-06-19 | 1995-02-14 | Address | 60 EAST 42ND ST, SUITE 833, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1981-02-19 | 1985-06-19 | Address | 50 BROAD STREET, SUITE 1017, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990301002073 | 1999-03-01 | BIENNIAL STATEMENT | 1999-02-01 |
980210002795 | 1998-02-10 | BIENNIAL STATEMENT | 1997-02-01 |
950214002118 | 1995-02-14 | BIENNIAL STATEMENT | 1994-02-01 |
B239014-2 | 1985-06-19 | CERTIFICATE OF AMENDMENT | 1985-06-19 |
A902193-4 | 1982-09-13 | CERTIFICATE OF AMENDMENT | 1982-09-13 |
A740072-5 | 1981-02-19 | CERTIFICATE OF INCORPORATION | 1981-02-19 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State