Search icon

WHISPERING WALLS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 EAST 54 ST, SUITE 6K, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ANGELA DOGANCAY Chief Executive Officer 220 EAST 54 ST, NEW YORK, NY, United States, 10022

History

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

Filings

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