Search icon

WHI SOLUTIONS, INC.

Company Details

Name: WHI SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1999 (26 years ago)
Entity Number: 2367465
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 5 INTERNATIONAL DRIVE, SUITE 210, RYE BROOK, NY, United States, 10573
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JESSE KIEFER Chief Executive Officer 5 INTERNATIONAL DRIVE, SUITE 210, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 5 INTERNATIONAL DRIVE, SUITE 210, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 5 INTERNATIONAL DRIVE, SUITE 210, RYE BROOK, NY, 10573, 7016, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-28 2024-04-17 Address 5 INTERNATIONAL DRIVE, SUITE 210, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240417004733 2024-04-17 BIENNIAL STATEMENT 2024-04-17
220422002262 2022-04-22 BIENNIAL STATEMENT 2021-04-01
190418060212 2019-04-18 BIENNIAL STATEMENT 2019-04-01
SR-28984 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28985 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State