WHITE ROCK UNIFORM CO., INC.
Headquarter
Name: | WHITE ROCK UNIFORM CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1947 (78 years ago) |
Date of dissolution: | 28 Jan 1993 |
Entity Number: | 80753 |
ZIP code: | 10169 |
County: | New York |
Place of Formation: | New York |
Address: | 230 PARK AVE, NEW YORK, NY, United States, 10169 |
Principal Address: | 1115 BROADWAY, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
LOEB AND LOEB AND HESS | DOS Process Agent | 230 PARK AVE, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
WILLIAM KAYE | Chief Executive Officer | 1115 BROADWAY, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1986-11-10 | 1987-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 13700, Par value: 0 |
1958-02-25 | 1986-11-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1947-10-23 | 1958-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1947-10-23 | 1986-11-10 | Address | 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930128000157 | 1993-01-28 | CERTIFICATE OF MERGER | 1993-01-28 |
921027002363 | 1992-10-27 | BIENNIAL STATEMENT | 1992-10-01 |
B573397-7 | 1987-12-01 | CERTIFICATE OF AMENDMENT | 1987-12-01 |
B572793-5 | 1987-11-30 | CERTIFICATE OF MERGER | 1987-11-30 |
B422027-6 | 1986-11-10 | CERTIFICATE OF AMENDMENT | 1986-11-10 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State