Search icon

W.H. DEVELOPMENT LTD.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TRUSSARDI, 20 WEST 57TH ST, 6TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
LUIGI ORSENIGO Chief Executive Officer C/O TRUSSARDI SPA, DUSE, 4, MILANO, Italy

History

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)

Filings

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