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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS C. BRENNAN | Chief Executive Officer | 231 PINES LAKE DRIVE EAST, WAYNE, NJ, United States, 07470 |
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) |
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