WP HOLDING CORP.

Name: | WP HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1966 (59 years ago) |
Date of dissolution: | 31 Dec 2016 |
Entity Number: | 194036 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 175 5TH AVE 20TH FLR, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 1000000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SARGENT | Chief Executive Officer | 175 5TH AVE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
WP HOLDING CORP. | DOS Process Agent | 175 5TH AVE 20TH FLR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-16 | 2015-04-23 | Address | ATTN: GENERAL COUNSEL, 175 5TH AVE 6TH FLR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2007-04-16 | 2015-04-23 | Address | 175 5TH AVE 19TH FLR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1995-06-28 | 2007-04-16 | Address | 1220 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1995-06-28 | 2007-04-16 | Address | 33 IRVING PL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1995-06-28 | 2007-04-16 | Address | 33 IRVING PL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161220000546 | 2016-12-20 | CERTIFICATE OF MERGER | 2016-12-31 |
160202006692 | 2016-02-02 | BIENNIAL STATEMENT | 2016-01-01 |
150423006060 | 2015-04-23 | BIENNIAL STATEMENT | 2014-01-01 |
120229002661 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
110505003122 | 2011-05-05 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State