Search icon

39 WHITE STREET OWNERS CORP.

Company Details

Name: 39 WHITE STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1985 (40 years ago)
Entity Number: 993245
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 271 MADISON AVENUE #800, NEW YORK, NY, United States, 10016
Address: 271 MADISON AVENUE #800, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORNERSTONE MGMT SYSTEMS INC. Agent 271 MADISON AVENUE #800, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
39 WHITE STREET OWNERS CORP. DOS Process Agent 271 MADISON AVENUE #800, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ROBERT ENTICOTT Chief Executive Officer 39 WHITE ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2015-09-25 2021-03-23 Address 271 MADISON AVENUE #800, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-08-24 2015-09-25 Address 271 MADISON AVENUE #1101, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2010-08-24 2015-09-25 Address 271 MADISON AVENUE #1101, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-05-12 2021-03-23 Address 39 WHITE ST, 4TH FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-11-01 2009-05-12 Address 39 WHITE ST, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210323060445 2021-03-23 BIENNIAL STATEMENT 2019-04-01
150925000599 2015-09-25 CERTIFICATE OF CHANGE 2015-09-25
110428002681 2011-04-28 BIENNIAL STATEMENT 2011-04-01
100824000053 2010-08-24 CERTIFICATE OF CHANGE 2010-08-24
090512002772 2009-05-12 BIENNIAL STATEMENT 2009-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State