Search icon

WHISPER PR, INC.

Company Details

Name: WHISPER PR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 2003 (22 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2935514
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 37 W 20TH STREET, STE 508, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 W 20TH STREET, STE 508, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
KARLY BACKER KLEIN Chief Executive Officer 37 W 20TH STREET, STE 508, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2007-08-03 2009-07-22 Address 27 W 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-08-03 2009-07-22 Address 27 W 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2007-08-03 2009-07-22 Address 27 W 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-09-12 2007-08-03 Address 27 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2005-09-12 2007-08-03 Address 27 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2003-07-28 2007-08-03 Address 27 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2055035 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090722002527 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070803002476 2007-08-03 BIENNIAL STATEMENT 2007-07-01
050912002612 2005-09-12 BIENNIAL STATEMENT 2005-07-01
030728000796 2003-07-28 CERTIFICATE OF INCORPORATION 2003-07-28

Date of last update: 19 Jan 2025

Sources: New York Secretary of State