Name: | WH SMITH AIRPORT PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1982 (42 years ago) |
Date of dissolution: | 07 Feb 2005 |
Entity Number: | 741445 |
ZIP code: | 30339 |
County: | New York |
Place of Formation: | Georgia |
Address: | 400 GALLERIA PKWY, SUITE 1500, ATLANTA, GA, United States, 30339 |
Principal Address: | 3200 WINDY HILL RD, STE 1500 WEST TOWER, ATLANTA, GA, United States, 30339 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PETER ROCHE | Chief Executive Officer | 3200 WINDY HILL RD, STE 1500 WEST TOWER, ATLANTA, GA, United States, 30339 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 GALLERIA PKWY, SUITE 1500, ATLANTA, GA, United States, 30339 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-12 | 2003-01-14 | Address | 3200 WINDY HILL RD, STE 1500 WEST TOWER, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
2001-03-12 | 2005-02-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-27 | 2005-02-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-27 | 2001-03-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-03-04 | 2001-03-12 | Address | 3200 WINDY HILL RD, STE 1500 WEST TOWER, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050207000183 | 2005-02-07 | SURRENDER OF AUTHORITY | 2005-02-07 |
030221000363 | 2003-02-21 | CERTIFICATE OF AMENDMENT | 2003-02-21 |
030114002443 | 2003-01-14 | BIENNIAL STATEMENT | 2002-12-01 |
010312002647 | 2001-03-12 | BIENNIAL STATEMENT | 2000-12-01 |
990927000322 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State