Search icon

ONE WORTH CORP.

Company Details

Name: ONE WORTH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1985 (39 years ago)
Entity Number: 1003322
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 666 Broadway - 12th FL, 666 BROADWAY, 12TH FLOOR, New York, NY, United States, 10012
Principal Address: C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 666 Broadway - 12th FL, 666 BROADWAY, 12TH FLOOR, New York, NY, United States, 10012

Chief Executive Officer

Name Role Address
PHILIP GESUE Chief Executive Officer 1 WORTH STREET, #3F, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-05-12 2024-05-12 Address 1 WORTH STREET, #4R, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-05-12 2024-05-12 Address 1 WORTH STREET, #3F, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-07-14 2024-05-12 Address C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2014-07-14 2024-05-12 Address 1 WORTH STREET, #4R, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2012-01-11 2014-07-14 Address 1 WORTH ST, #3F, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240512000190 2024-05-12 BIENNIAL STATEMENT 2024-05-12
220608003250 2022-06-08 BIENNIAL STATEMENT 2021-12-01
180323002062 2018-03-23 BIENNIAL STATEMENT 2017-12-01
151209002026 2015-12-09 BIENNIAL STATEMENT 2015-12-01
140714002411 2014-07-14 BIENNIAL STATEMENT 2013-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State