Search icon

WH ROME PARTNERS LLC

Print

Details

Entity Number 3438517

Status Inactive

NameWH ROME PARTNERS LLC

CountyNew York

Date of registration 16 Nov 2006 (18 years ago)

Date of dissolution 13 Jul 2015

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

Address ATTN: ROBIN KELLY, 767 FIFTH AVE 21 FLOOR, NEW YORK, NY, United States, 10153

Address ZIP code

DOS Process Agent

Name Role Address

MACKLOWE PROPERTIES

DOS Process Agent

ATTN: ROBIN KELLY, 767 FIFTH AVE 21 FLOOR, NEW YORK, NY, United States, 10153

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

History

Start date End date Type Value

2011-04-04

2015-07-13

Address

ONE COMMERCE PLAZA-SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

2011-04-04

2015-07-13

Address

ONE COMMERCE PLAZA-SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Service of Process)

2010-11-22

2011-04-04

Address

ONE COMMERCE PLAZA, 99 WASHINGTON ST STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

2006-11-16

2011-04-04

Address

875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

2006-11-16

2010-11-22

Address

INC. 875 AVENUE OF THE, AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

150713001023

2015-07-13

SURRENDER OF AUTHORITY

2015-07-13

110404000671

2011-04-04

CERTIFICATE OF CHANGE

2011-04-04

101122002940

2010-11-22

BIENNIAL STATEMENT

2010-11-01

081208002297

2008-12-08

BIENNIAL STATEMENT

2008-11-01

070213000753

2007-02-13

CERTIFICATE OF PUBLICATION

2007-02-13

061116000154

2006-11-16

APPLICATION OF AUTHORITY

2006-11-16

Date of last update: 16 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts