Search icon

WH CONGLOMERATE, INC.

Company Details

Name: WH CONGLOMERATE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2000 (25 years ago)
Entity Number: 2492994
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 231 PINES LAKE DRIVE EAST, WAYNE, NJ, United States, 07470

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS C. BRENNAN Chief Executive Officer 231 PINES LAKE DRIVE EAST, WAYNE, NJ, United States, 07470

History

Start date End date Type Value
2003-10-07 2019-01-28 Address STE. 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-03-30 2003-10-07 Address C/O NATIONAL REGISTERED AGENTS, INC., 440 9TH AVE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87230 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
031007000345 2003-10-07 CERTIFICATE OF CHANGE 2003-10-07
030505000608 2003-05-05 CERTIFICATE OF AMENDMENT 2003-05-05
020318002300 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000330000707 2000-03-30 APPLICATION OF AUTHORITY 2000-03-30

Date of last update: 20 Jan 2025

Sources: New York Secretary of State