WM.A. WHITE/GRUBB & ELLIS, INC.
BranchDate of last update: 31 Mar 2025. Data updated weekly.
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 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 | - |
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