Search icon

WHI OF NEW YORK, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHN BURKHALTER Chief Executive Officer 5915 LANDERBROOK DR, CLEVELAND, OH, United States, 44124

History

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)

Filings

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