Name: | WP FINANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1996 (29 years ago) |
Date of dissolution: | 17 Nov 2009 |
Entity Number: | 1997016 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 466 LEXINGTON AVE, 11TH FL, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TIMOTHY J CURT | Chief Executive Officer | 466 LEXNGTON AVE, 11TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 466 LEXINGTON AVE, 11TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-16 | 2008-05-05 | Address | 466 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-03-16 | 2008-05-05 | Address | EM WARBURG PINCUS & CO, 466 LEXINGTON AVE LLC, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1998-03-16 | 2008-05-05 | Address | EM WARBURG PINCUS & CO, 466 LEXINGTON AVE LLC, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1996-02-05 | 1998-03-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091117000758 | 2009-11-17 | CERTIFICATE OF TERMINATION | 2009-11-17 |
080505002415 | 2008-05-05 | BIENNIAL STATEMENT | 2008-02-01 |
020208002127 | 2002-02-08 | BIENNIAL STATEMENT | 2002-02-01 |
000313002860 | 2000-03-13 | BIENNIAL STATEMENT | 2000-02-01 |
980316002131 | 1998-03-16 | BIENNIAL STATEMENT | 1998-02-01 |
960205000324 | 1996-02-05 | APPLICATION OF AUTHORITY | 1996-02-05 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State