Search icon

WHGA AMSTERDAM II CORP.

Company Details

Name: WHGA AMSTERDAM II CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1989 (36 years ago)
Entity Number: 1353071
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 1652 Amsterdam Avenue, New York, NY, United States, 10010
Principal Address: c/o West Harlem Group Assistance, Inc., 1652 Amsterdam Avenue, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD C NOTICE Chief Executive Officer C/O WEST HARLEM GROUP ASSISTANCE, INC., 1652 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10031

DOS Process Agent

Name Role Address
C/O WEST HARLEM GROUP ASSISTANCE, INC. DOS Process Agent 1652 Amsterdam Avenue, New York, NY, United States, 10010

History

Start date End date Type Value
2024-06-21 2024-06-21 Address C/O WEST HARLEM GROUP ASSISTANCE, INC., 1652 AMSTERDAM AVENUE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2024-06-21 2024-06-21 Address 1652 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2011-07-08 2024-06-21 Address 1652 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2008-05-02 2024-06-21 Address C/O WEST HARLEM GRP. ASSISTANC, 1652 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2008-05-02 2011-07-08 Address 1652 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240621000241 2024-06-21 BIENNIAL STATEMENT 2024-06-21
110708002565 2011-07-08 BIENNIAL STATEMENT 2011-05-01
110106000563 2011-01-06 ERRONEOUS ENTRY 2011-01-06
DP-1802536 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080502002394 2008-05-02 BIENNIAL STATEMENT 2007-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State