Search icon

WHP HOTEL LESSEE-1, INC.

Company Details

Name: WHP HOTEL LESSEE-1, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 2002 (22 years ago)
Date of dissolution: 29 Oct 2009
Entity Number: 2823012
ZIP code: 10001
County: New York
Place of Formation: Delaware
Principal Address: 903 CALLE AMANECER, SUITE 100, SAN CLEMENTE, CA, United States, 92673
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ARTHUR L BUSER, JR Chief Executive Officer 903 CALLE AMANECER, SUITE 100, SAN CLEMENTE, CA, United States, 92673

DOS Process Agent

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

History

Start date End date Type Value
2004-12-23 2008-10-03 Address 903 CALLE AMANECER, SUITE 100, SAN CLEMENTE, CA, 92673, 6212, USA (Type of address: Chief Executive Officer)
2004-12-23 2008-09-10 Address C/O LEGAL MANAGER, 903 CALLE AMANECER STE 100, SAN CLEMENTE, CA, 92673, 6212, USA (Type of address: Service of Process)
2003-07-23 2008-09-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-07-23 2004-12-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-02-27 2003-07-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-02-27 2003-07-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-10-16 2003-02-27 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-10-16 2003-02-27 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
091029000146 2009-10-29 CERTIFICATE OF TERMINATION 2009-10-29
081003002648 2008-10-03 BIENNIAL STATEMENT 2008-10-01
080910000662 2008-09-10 CERTIFICATE OF CHANGE 2008-09-10
061006002484 2006-10-06 BIENNIAL STATEMENT 2006-10-01
041223002562 2004-12-23 BIENNIAL STATEMENT 2004-10-01
030723000116 2003-07-23 CERTIFICATE OF CHANGE 2003-07-23
030227000472 2003-02-27 CERTIFICATE OF CHANGE 2003-02-27
021016000090 2002-10-16 APPLICATION OF AUTHORITY 2002-10-16

Date of last update: 05 Feb 2025

Sources: New York Secretary of State