Search icon

WHFM, INC.

Company Details

Name: WHFM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1994 (31 years ago)
Date of dissolution: 26 Apr 2000
Entity Number: 1788236
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 650 MADISON AVENUE, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ROBERT F.X. SILLERMAN Chief Executive Officer C/O SFX BROADCASTING, INC., 650 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1996-03-05 1998-01-28 Address 42 W LANCASTER AVE, ARDMORE, PA, 19003, USA (Type of address: Chief Executive Officer)
1996-03-05 1998-01-28 Address 42 W LANCASTER AVE, ARDMORE, PA, 19003, USA (Type of address: Principal Executive Office)
1996-03-05 1997-05-28 Address 42 W LANCASTER AVE, ARDMORE, PA, 19003, USA (Type of address: Service of Process)
1994-01-18 1996-03-05 Address 250 PARK AVENUE, ATTN: STUART SHORENSTEIN, ESQ., NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000426000324 2000-04-26 CERTIFICATE OF MERGER 2000-04-26
980128002614 1998-01-28 BIENNIAL STATEMENT 1998-01-01
970528000568 1997-05-28 CERTIFICATE OF CHANGE 1997-05-28
960305002362 1996-03-05 BIENNIAL STATEMENT 1996-01-01
940118000403 1994-01-18 CERTIFICATE OF INCORPORATION 1994-01-18

Date of last update: 25 Feb 2025

Sources: New York Secretary of State