Search icon

WH ADVISORS, L.L.C. 2007

Company Details

Name: WH ADVISORS, L.L.C. 2007
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2007 (18 years ago)
Entity Number: 3521982
ZIP code: 07302
County: New York
Place of Formation: Delaware
Address: C/O INVESTMENT TAX GROUP, 30 HUDSON STREET 15TH FLR, JERSEY CITY, NJ, United States, 07302

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GOLDMAN SACHS & CO DOS Process Agent C/O INVESTMENT TAX GROUP, 30 HUDSON STREET 15TH FLR, JERSEY CITY, NJ, United States, 07302

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001720640
Phone:
2129021000

Latest Filings

Form type:
4
File number:
000-24993
Filing date:
2018-01-25
File:
Form type:
3/A
File number:
000-24993
Filing date:
2017-10-30
File:
Form type:
3
File number:
000-24993
Filing date:
2017-10-30
File:

History

Start date End date Type Value
2011-06-16 2013-07-25 Address C/O INVESTMENT TAX GROUP, 30 HUDSON STREET / 15TH FL, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process)
2009-05-01 2011-06-16 Address ATTN NORM FICH, 1 NEW YORK PLAZA 37TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2007-05-24 2019-01-28 Address 111 EIGHTH STREET, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-05-24 2009-05-01 Address ATTN: GENERAL COUNSEL, 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-47055 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
130725002202 2013-07-25 BIENNIAL STATEMENT 2013-05-01
110616003146 2011-06-16 BIENNIAL STATEMENT 2011-05-01
090501002039 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070920000208 2007-09-20 CERTIFICATE OF PUBLICATION 2007-09-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State