WHITE OAK CAPITAL MANAGEMENT, INC.
HeadquarterDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | WHITE OAK CAPITAL MANAGEMENT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 28 Dec 1988 |
Business ALEI: | 0226865 |
Mailing address: | SUITE 800 ONE LANDMARK SQ, STAMFORD, CT, 06901 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WHITE OAK CAPITAL MANAGEMENT, INC., NEW YORK | 1407661 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
WILDER G. GLEASON | Agent | 800 POST ROAD, DARIEN, CT, 06820, United States | 14 ALFRED LANE, STAMFORD, CT, 06902, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | COLE INVESTMENT MANAGEMENT CORPORATION | WHITE OAK CAPITAL MANAGEMENT, INC. | 1989-11-06 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0000939348 | 1992-07-31 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000939347 | 1992-04-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000939346 | 1989-11-16 | - | Miscellaneous | Miscellaneous | - |
0000974207 | 1989-11-06 | - | Amendment | Amend Name | - |
0000178926 | 1988-12-28 | - | First Report | Organization and First Report | - |
0000178925 | 1988-12-28 | - | Business Formation | Certificate of Incorporation | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information