Search icon

WM.A. WHITE/GRUBB & ELLIS, INC.

Branch
Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: WM.A. WHITE/GRUBB & ELLIS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 28 Aug 1984
Branch of: WM.A. WHITE/GRUBB & ELLIS, INC., NEW YORK (Company Number 26289)
Business ALEI: 0254825
Mailing address: 55 EAST 59TH ST., NEW YORK, NY, 10022
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

History

Type Old value New value Date of change
Name change WM.A. WHITE/TISHMAN EAST INC. WM.A. WHITE/GRUBB & ELLIS, INC. 1989-12-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005877517 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004482215 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0003427942 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0000950190 1992-12-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000950189 1992-08-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000950188 1990-11-13 - Miscellaneous Miscellaneous Filing -
0000950187 1990-10-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000950186 1990-06-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000972833 1989-12-18 - Amendment Amend Name -
0000950192 1984-08-28 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: 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