Search icon

THE WORLD ACCORDING TO ME INC.

Company Details

Name: THE WORLD ACCORDING TO ME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1986 (39 years ago)
Entity Number: 1080957
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 146 WEST 57TH ST, NEW YORK, NY, United States, 10019
Principal Address: C/O JYLL ROSENFELD, 146 WEST 57TH ST., NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JYLL ROSENFELD Chief Executive Officer 146 WEST 57TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
JYLL ROSENFELD DOS Process Agent 146 WEST 57TH ST, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133389337
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2002-05-15 2012-06-29 Address 437 MADISON AVE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-05-15 2002-05-15 Address 146 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2000-05-15 2002-05-15 Address 146 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-12-01 2000-05-15 Address 146 WEST 57TH ST. 68-69D, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1992-12-01 2000-05-15 Address 146 WEST 57TH ST. 68-69D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201110060225 2020-11-10 BIENNIAL STATEMENT 2020-05-01
120629002763 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100608002155 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080520003179 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060630002397 2006-06-30 BIENNIAL STATEMENT 2006-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State