Search icon

WP MANAGEMENT PARTNERS, L.L.C.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1185 AVENUE OF THE AMERICAS, 39TH FL, NEW YORK, NY, United States, 10036

History

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)

Filings

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