Name: | WH ADVISORS, L.L.C. III |
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: | 2459140 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: JENNIFER HANLEY, 10 HANOVER SQ, 17TH FLR, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O GOLDMAN, SECHS & CO INC. | DOS Process Agent | ATTN: JENNIFER HANLEY, 10 HANOVER SQ, 17TH FLR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-07 | 2002-07-01 | Address | ATTN: GENERAL COUNSEL, 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170629000859 | 2017-06-29 | CERTIFICATE OF TERMINATION | 2017-06-29 |
040308002394 | 2004-03-08 | BIENNIAL STATEMENT | 2004-01-01 |
020701002059 | 2002-07-01 | BIENNIAL STATEMENT | 2002-01-01 |
000509000527 | 2000-05-09 | AFFIDAVIT OF PUBLICATION | 2000-05-09 |
000509000529 | 2000-05-09 | AFFIDAVIT OF PUBLICATION | 2000-05-09 |
000107000917 | 2000-01-07 | APPLICATION OF AUTHORITY | 2000-01-07 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State