Name: | WP MANAGEMENT PARTNERS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Apr 1996 (29 years ago) |
Date of dissolution: | 05 Oct 2017 |
Entity Number: | 2020585 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1185 AVENUE OF THE AMERICAS, 39TH FL, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1185 AVENUE OF THE AMERICAS, 39TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-27 | 2017-10-05 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2007-07-27 | 2017-10-05 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2005-08-15 | 2007-07-27 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2005-08-15 | 2007-07-27 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2000-01-24 | 2005-08-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-07-02 | 2005-08-15 | Address | WASSERSTEIN PERELLA & CO INC, 31 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-04-16 | 1998-07-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-04-16 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171005000234 | 2017-10-05 | SURRENDER OF AUTHORITY | 2017-10-05 |
140623002088 | 2014-06-23 | BIENNIAL STATEMENT | 2014-04-01 |
120627002184 | 2012-06-27 | BIENNIAL STATEMENT | 2012-04-01 |
100422003341 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
070727000167 | 2007-07-27 | CERTIFICATE OF CHANGE | 2007-07-27 |
060822002040 | 2006-08-22 | BIENNIAL STATEMENT | 2006-04-01 |
050815000830 | 2005-08-15 | CERTIFICATE OF CHANGE | 2005-08-15 |
000411002063 | 2000-04-11 | BIENNIAL STATEMENT | 2000-04-01 |
000124001436 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
980702002126 | 1998-07-02 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State