Name: | J. WHITNEY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1985 (40 years ago) |
Entity Number: | 980069 |
ZIP code: | 10020 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 205 HUDSON ST, STE 1002, NEW YORK, NY, United States, 10013 |
Address: | 1 Rockefeller, Suite 1204, New York, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JENNIFER CONNELLY | Chief Executive Officer | PO BOX 778, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller, Suite 1204, New York, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-03-07 | Address | PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2025-03-07 | 2025-03-07 | Address | 205 HUDSON STREET, STE 1002, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-13 | 2025-03-07 | Address | 205 HUDSON STREET, STE 1002, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-08-13 | 2024-08-13 | Address | 205 HUDSON STREET, STE 1002, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307003582 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
240813003646 | 2024-08-13 | BIENNIAL STATEMENT | 2024-08-13 |
160712002035 | 2016-07-12 | BIENNIAL STATEMENT | 2015-03-01 |
B201755-3 | 1985-03-12 | CERTIFICATE OF INCORPORATION | 1985-03-12 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State