Name: | WHISPERING WALLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1994 (31 years ago) |
Date of dissolution: | 25 Jul 2022 |
Entity Number: | 1797964 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 220 EAST 54 ST, SUITE 6K, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 EAST 54 ST, SUITE 6K, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ANGELA DOGANCAY | Chief Executive Officer | 220 EAST 54 ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-06 | 2022-12-31 | Address | 220 EAST 54 ST, SUITE 6K, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2017-06-06 | 2022-12-31 | Address | 220 EAST 54 ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2016-08-24 | 2017-06-06 | Address | 220 EAST 54 ST SUITE 6K, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-02-28 | 2017-06-06 | Address | 561 BROADWAY 12A, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1996-02-28 | 2017-06-06 | Address | 561 BROADWAY 12A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1994-02-24 | 2016-08-24 | Address | 561 BROADWAY SUITE 12A, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1994-02-24 | 2022-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221231000163 | 2022-07-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-25 |
200203061522 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201006434 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
170606002011 | 2017-06-06 | BIENNIAL STATEMENT | 2016-02-01 |
160824000198 | 2016-08-24 | CERTIFICATE OF CHANGE | 2016-08-24 |
980204002819 | 1998-02-04 | BIENNIAL STATEMENT | 1998-02-01 |
960228002496 | 1996-02-28 | BIENNIAL STATEMENT | 1996-02-01 |
940224000032 | 1994-02-24 | CERTIFICATE OF INCORPORATION | 1994-02-24 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State