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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ARTHUR L BUSER, JR | Chief Executive Officer | 903 CALLE AMANECER, SUITE 100, SAN CLEMENTE, CA, United States, 92673 |
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 |
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) |
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