Search icon

WHG MANAGEMENT LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WHG MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 15 Jun 2012
Business ALEI: 1074887
Annual report due: 31 Mar 2020
Business address: 914 HARTFORD TURNPIKE, WATERFORD, CT, 06385, United States
Mailing address: 914 HARTFORD TPKE, WATERFORD, CT, United States, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
E-Mail: ljohnson@waterfordhotelgroup.com

Links between entities

Type Company Name Company Number State
Headquarter of WHG MANAGEMENT LLC, NEW YORK 4599594 NEW YORK
Headquarter of WHG MANAGEMENT LLC, FLORIDA M12000003399 FLORIDA

Agent

Name Role
WATERFORD HOTEL GROUP, INC. Agent

Officer

Name Role Business address E-Mail
WATERFORD HOTEL GROUP, INC. Officer 914 HARTFORD TURNPIKE, WATERFORD, CT, 06385, United States ljohnson@waterfordhotelgroup.com

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012023505 2023-10-17 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011885826 2023-07-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006431362 2019-03-07 - Annual Report Annual Report 2019
0006049805 2018-02-01 - Annual Report Annual Report 2018
0005895742 2017-07-26 - Annual Report Annual Report 2016
0005895736 2017-07-26 - Annual Report Annual Report 2015
0005895748 2017-07-26 - Annual Report Annual Report 2017
0005110371 2014-05-22 - Annual Report Annual Report 2014
0005110369 2014-05-22 - Annual Report Annual Report 2013
0004668348 2012-06-15 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information