WHLCA GEN-PAR, INC. - Florida Company Profile

Entity Name: | WHLCA GEN-PAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Oct 1997 (28 years ago) |
Date of dissolution: | 08 Apr 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Apr 2004 (21 years ago) |
Document Number: | F97000005343 |
FEI/EIN Number | 752726841 |
Address: | 85 BROAD STREET, NEW YORK, NY, 10004 |
Mail Address: | 85 BROAD STREET, NEW YORK, NY, 10004 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NEIDICH DANIEL M | President | 85 BROAD STREET, NEW YORK, NY, 10004 |
WILLIAMS TODD | Vice President | 85 BROAD STREET, NEW YORK, NY, 10004 |
LAHEY BRIAN M | Vice President | 85 BROAD STREET, NEW YORK, NY, 10004 |
NAUGHTON KEVIN D | Secretary | 85 BROAD STREET, NEW YORK, NY, 10004 |
NAUGHTON KEVIN D | Treasurer | 85 BROAD STREET, NEW YORK, NY, 10004 |
ROSENBERG RALPH M | Vice President | 85 BROAD STREET, NEW YORK, NY, 10004 |
ROSENBERG RALPH M | Manager | 85 BROAD STREET, NEW YORK, NY, 10004 |
ROTHENBERG STUART M | Director | 85 BROAD STREET, NEW YORK, NY, 10004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2004-04-08 | 85 BROAD STREET, NEW YORK, NY 10004 | - |
WITHDRAWAL | 2004-04-08 | - | - |
CHANGE OF MAILING ADDRESS | 2004-04-08 | 85 BROAD STREET, NEW YORK, NY 10004 | - |
REINSTATEMENT | 2000-06-30 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1999-01-04 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
Withdrawal | 2004-04-08 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2001-01-31 |
REINSTATEMENT | 2000-06-30 |
REINSTATEMENT | 1999-01-04 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State