Name: | WHI OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1997 (27 years ago) |
Date of dissolution: | 30 Nov 2005 |
Entity Number: | 2179367 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 5915 LANDERBROOK DRIVE, CLEVELAND, OH, United States, 44124 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOHN BURKHALTER | Chief Executive Officer | 5915 LANDERBROOK DR, CLEVELAND, OH, United States, 44124 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-12 | 2004-12-31 | Address | 5915 LANDERBROOK DRIVE, CLEVELAND, OH, 44124, 4058, USA (Type of address: Chief Executive Officer) |
2001-10-12 | 2005-05-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1997-09-11 | 2005-05-27 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
1997-09-11 | 2001-10-12 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051121000368 | 2005-11-21 | CERTIFICATE OF MERGER | 2005-11-30 |
050527000965 | 2005-05-27 | CERTIFICATE OF CHANGE | 2005-05-27 |
041231002788 | 2004-12-31 | BIENNIAL STATEMENT | 2003-09-01 |
011012002205 | 2001-10-12 | BIENNIAL STATEMENT | 2001-09-01 |
970911000304 | 1997-09-11 | CERTIFICATE OF INCORPORATION | 1997-09-11 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State