Search icon

WHR OF NEW YORK, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
WILLIAM H RANNEY Chief Executive Officer 200 WEBRO RD, PARSIPPANY, NJ, United States, 07054

DOS Process Agent

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

History

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)

Filings

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