Name: | WORLD OF RECORDS EXHIBITIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1988 (36 years ago) |
Date of dissolution: | 16 Oct 1995 |
Entity Number: | 1300021 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | EMPIRE STATE BLDG, 250 5TH AVE CONCOURSE LEVEL, NEW YORK, NY, United States, 10118 |
Address: | 99 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MR KENNETH G ROBINSON | Chief Executive Officer | JOHN MONTAGU BUILDING, BEAULIEU, HAMPSHIRE, United Kingdom, S04 2-7Z |
Name | Role | Address |
---|---|---|
DAVID ORLIN | DOS Process Agent | 99 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-30 | 1993-10-22 | Address | JOHN MONTAGU BUILDING, BEAULIEU, HAMPSHIRE, GBR (Type of address: Chief Executive Officer) |
1992-11-30 | 1993-10-22 | Address | EMPIRE STATE BLDG. (CONCOURSE, LEVEL) 350 FIFTH AVE., NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951016000190 | 1995-10-16 | CERTIFICATE OF DISSOLUTION | 1995-10-16 |
931022002585 | 1993-10-22 | BIENNIAL STATEMENT | 1993-10-01 |
921130002912 | 1992-11-30 | BIENNIAL STATEMENT | 1992-10-01 |
B697177-11 | 1988-10-19 | CERTIFICATE OF INCORPORATION | 1988-10-19 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State