Name: | WHCS GEN-PAR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1994 (30 years ago) |
Entity Number: | 1877829 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 30 HUDSON STREET / 15TH FL, JERSEY CITY, NJ, United States, 07302 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALAN KAVA | Chief Executive Officer | 200 WEST STREET, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-03-10 | 2011-03-03 | Address | 85 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2005-03-10 | 2011-03-03 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-03-10 | 2011-03-03 | Address | 180 MAIDEN LN, 40TH FL, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2001-01-22 | 2005-03-10 | Address | 10 HANOVER SQ, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-22401 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110303002469 | 2011-03-03 | BIENNIAL STATEMENT | 2010-12-01 |
070110002565 | 2007-01-10 | BIENNIAL STATEMENT | 2006-12-01 |
050310002086 | 2005-03-10 | BIENNIAL STATEMENT | 2004-12-01 |
010122002348 | 2001-01-22 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State