Search icon

WP HOLDING CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JOHN SARGENT Chief Executive Officer 175 5TH AVE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
WP HOLDING CORP. DOS Process Agent 175 5TH AVE 20TH FLR, NEW YORK, NY, United States, 10010

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State