Name: | W.H. DEVELOPMENT LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1995 (29 years ago) |
Date of dissolution: | 29 Dec 2005 |
Entity Number: | 1957699 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | TRUSSARDI, 20 WEST 57TH ST, 6TH FL, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | TRUSSARDI, 20 WEST 57TH ST, 6TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LUIGI ORSENIGO | Chief Executive Officer | C/O TRUSSARDI SPA, DUSE, 4, MILANO, Italy |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-06 | 2001-09-20 | Address | 745 FIFTH AVE, SUITE 601, NEW YORK, NY, 10151, 0699, USA (Type of address: Principal Executive Office) |
1997-10-06 | 2001-09-20 | Address | 745 FIFTH AVE, SUITE 601, NEW YORK, NY, 10151, 0699, USA (Type of address: Service of Process) |
1996-12-20 | 1997-10-06 | Address | 14TH FLOOR, 650 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-09-19 | 1996-12-20 | Address | C/O DI NARDO & CO., P.C., 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051229001221 | 2005-12-29 | CERTIFICATE OF TERMINATION | 2005-12-29 |
010920002434 | 2001-09-20 | BIENNIAL STATEMENT | 2001-09-01 |
991007002228 | 1999-10-07 | BIENNIAL STATEMENT | 1999-09-01 |
971006002133 | 1997-10-06 | BIENNIAL STATEMENT | 1997-09-01 |
961220000582 | 1996-12-20 | CERTIFICATE OF CHANGE | 1996-12-20 |
950919000396 | 1995-09-19 | APPLICATION OF AUTHORITY | 1995-09-19 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State