Search icon

WHP MEZZ BORROWER-1, L.L.C.

Company Details

Name: WHP MEZZ BORROWER-1, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Oct 2002 (22 years ago)
Date of dissolution: 12 Aug 2009
Entity Number: 2822611
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS INC DOS Process Agent 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-07-21 2008-02-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-07-21 2008-03-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-02-28 2003-07-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-02-28 2003-07-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-10-15 2003-02-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-10-15 2003-02-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090812000861 2009-08-12 CERTIFICATE OF TERMINATION 2009-08-12
080320000071 2008-03-20 CERTIFICATE OF CHANGE 2008-03-20
080222000089 2008-02-22 CERTIFICATE OF CHANGE 2008-02-22
061019002540 2006-10-19 BIENNIAL STATEMENT 2006-10-01
041022002078 2004-10-22 BIENNIAL STATEMENT 2004-10-01
030721000596 2003-07-21 CERTIFICATE OF CHANGE 2003-07-21
030228000814 2003-02-28 CERTIFICATE OF CHANGE 2003-02-28
021015000316 2002-10-15 APPLICATION OF AUTHORITY 2002-10-15

Date of last update: 05 Feb 2025

Sources: New York Secretary of State