Search icon

SPENCER, WHITE & PRENTIS, INC.

Headquarter

Company Details

Name: SPENCER, WHITE & PRENTIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1952 (73 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 84326
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 1600000

Type CAP

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Links between entities

Type:
Headquarter of
Company Number:
205112
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
328697
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-797-967
State:
Alabama
Type:
Headquarter of
Company Number:
000-856-559
State:
Alabama
Type:
Headquarter of
Company Number:
e8d3ab2e-9cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0261284
State:
KENTUCKY
Type:
Headquarter of
Company Number:
802241
State:
FLORIDA
Type:
Headquarter of
Company Number:
809883
State:
FLORIDA
Type:
Headquarter of
Company Number:
830944
State:
FLORIDA
Type:
Headquarter of
Company Number:
819169
State:
FLORIDA
Type:
Headquarter of
Company Number:
000024464
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0043323
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
119165
State:
IDAHO
Type:
Headquarter of
Company Number:
127649
State:
IDAHO
Type:
Headquarter of
Company Number:
189954
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_09646035
State:
ILLINOIS

History

Start date End date Type Value
1976-10-12 1986-11-24 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1952-06-18 1959-10-15 Shares Share type: CAP, Number of shares: 0, Par value: 1100000
1952-06-18 1986-11-24 Address 10 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C218229-1 1994-12-29 ASSUMED NAME CORP DISCONTINUANCE 1994-12-29
DP-932694 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B427227-2 1986-11-24 CERTIFICATE OF AMENDMENT 1986-11-24
A938194-2 1983-01-06 ASSUMED NAME CORP INITIAL FILING 1983-01-06
A348081-2 1976-10-12 CERTIFICATE OF AMENDMENT 1976-10-12

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-03-20
Type:
Prog Related
Address:
PARSONS BLVD BTWN ARCHER & JAMAICA AVE, JAMAICA, NY, 11434
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State