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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | 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 |
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) |
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