Search icon

WH ADVISORS, L.L.C. VII

Company Details

Name: WH ADVISORS, L.L.C. VII
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Jan 2000 (25 years ago)
Date of dissolution: 29 Jun 2017
Entity Number: 2459130
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: INVESTMENT TAX SERVICES, 10 HANOVER SQUARE, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O GOLDMAN SACHS & CO DOS Process Agent INVESTMENT TAX SERVICES, 10 HANOVER SQUARE, NEW YORK, NY, United States, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001295577
Phone:
212-902-5509

Latest Filings

Form type:
4
File number:
001-32223
Filing date:
2006-02-01
File:
Form type:
4
File number:
001-32223
Filing date:
2006-01-24
File:
Form type:
4
File number:
001-32223
Filing date:
2005-07-05
File:
Form type:
4
File number:
001-32223
Filing date:
2004-10-01
File:
Form type:
4
File number:
001-32223
Filing date:
2004-07-01
File:

History

Start date End date Type Value
2000-01-07 2002-09-13 Address ATTN GENERAL COUNSEL, 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170629000873 2017-06-29 CERTIFICATE OF TERMINATION 2017-06-29
040227002256 2004-02-27 BIENNIAL STATEMENT 2004-01-01
020913002044 2002-09-13 BIENNIAL STATEMENT 2002-01-01
000509000124 2000-05-09 AFFIDAVIT OF PUBLICATION 2000-05-09
000509000128 2000-05-09 AFFIDAVIT OF PUBLICATION 2000-05-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State