Search icon

WHP MANAGER-1, L.L.C.

Company Details

Name: WHP MANAGER-1, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Nov 2002 (22 years ago)
Date of dissolution: 03 Dec 2009
Entity Number: 2832554
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 875 AVENUE OF THE AMERICAS, SUITE 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 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2004-12-31 2008-09-25 Address 903 CALLE AMANECER / SUITE 100, SAN CLEMENTE, CA, 92673, 6212, USA (Type of address: Service of Process)
2003-07-21 2004-12-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-07-21 2008-09-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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: 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)
2002-11-08 2003-02-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-11-08 2003-02-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
091203000914 2009-12-03 CERTIFICATE OF TERMINATION 2009-12-03
080925000703 2008-09-25 CERTIFICATE OF CHANGE 2008-09-25
061108002094 2006-11-08 BIENNIAL STATEMENT 2006-11-01
041231002204 2004-12-31 BIENNIAL STATEMENT 2004-11-01
030721000599 2003-07-21 CERTIFICATE OF CHANGE 2003-07-21
030228000810 2003-02-28 CERTIFICATE OF CHANGE 2003-02-28
021108000345 2002-11-08 APPLICATION OF AUTHORITY 2002-11-08

Date of last update: 05 Feb 2025

Sources: New York Secretary of State