Search icon

J. WHITNEY INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
JENNIFER CONNELLY Chief Executive Officer PO BOX 778, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller, Suite 1204, New York, NY, United States, 10020

Links between entities

Type:
Headquarter of
Company Number:
CORP_74124925
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
112769953
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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