Search icon

WH SMITH AIRPORT PARTNERS INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER ROCHE Chief Executive Officer 3200 WINDY HILL RD, STE 1500 WEST TOWER, ATLANTA, GA, United States, 30339

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 GALLERIA PKWY, SUITE 1500, ATLANTA, GA, United States, 30339

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2002-11-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WH SMITH AIRPORT PARTNERS INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State