Name: | WHR OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1996 (29 years ago) |
Date of dissolution: | 17 Jun 2002 |
Entity Number: | 2036119 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 200 WEBRO ROAD, PARSIPPANY, NJ, United States, 07054 |
Address: | PHILLIPS & VINEBERG LLP, 625 MADISON AVE 12TH FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
WILLIAM H RANNEY | Chief Executive Officer | 200 WEBRO RD, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
GUY LANDER_ C/O DAVIES WARD | DOS Process Agent | PHILLIPS & VINEBERG LLP, 625 MADISON AVE 12TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-28 | 2002-03-22 | Address | 41 LESLIE COURT, WHIPPANY, NJ, 07981, USA (Type of address: Chief Executive Officer) |
1998-07-28 | 2002-03-22 | Address | 40 LESLIE COURT, WHIPPANY, NJ, 07981, USA (Type of address: Principal Executive Office) |
1998-07-28 | 2002-03-22 | Address | 2 MAIN ST, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
1996-06-05 | 1998-07-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020617000182 | 2002-06-17 | CERTIFICATE OF DISSOLUTION | 2002-06-17 |
020322002510 | 2002-03-22 | BIENNIAL STATEMENT | 2000-06-01 |
980728002350 | 1998-07-28 | BIENNIAL STATEMENT | 1998-06-01 |
960605000011 | 1996-06-05 | CERTIFICATE OF INCORPORATION | 1996-06-05 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State