Search icon

WHITE HOUSE OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WHITE HOUSE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1982 (43 years ago)
Entity Number: 789714
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 545 CENTRAL AVE, Cedarhurst, NY, United States, 11516
Principal Address: 545 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
WHITE HOUSE OWNERS CORP. DOS Process Agent 545 CENTRAL AVE, Cedarhurst, NY, United States, 11516

Chief Executive Officer

Name Role Address
MICHAEL SCHNEIDER Chief Executive Officer 557 CENTRAL AVE, SUITE 4A, CEDARHURST, NY, United States, 11516

Form 5500 Series

Employer Identification Number (EIN):
112787822
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 557 CENTRAL AVE, SUITE 4A, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 557 CENTRAL AVE, UNIT 6-B, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 545 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2023-04-28 2024-08-06 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2022-05-17 2023-04-28 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240806001763 2024-08-06 BIENNIAL STATEMENT 2024-08-06
230203000435 2023-02-03 BIENNIAL STATEMENT 2022-08-01
211103001915 2021-11-03 BIENNIAL STATEMENT 2021-11-03
120905002092 2012-09-05 BIENNIAL STATEMENT 2012-08-01
101021002031 2010-10-21 BIENNIAL STATEMENT 2010-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State