Name: | HOUSEWARE WORLD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1988 (37 years ago) |
Date of dissolution: | 25 Nov 2024 |
Entity Number: | 1302922 |
ZIP code: | 11374 |
County: | Queens |
Place of Formation: | New York |
Address: | 98-96 QUEENS BLVD, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNETTE MOY | Chief Executive Officer | 98-96 QUEENS BLVD, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 98-96 QUEENS BLVD, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-06 | 2025-01-23 | Address | 98-96 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
1998-10-06 | 2025-01-23 | Address | 98-96 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
1993-01-21 | 1998-10-06 | Address | 99-05 QUEENS BLVD, REGO PARK, NY, 11354, USA (Type of address: Chief Executive Officer) |
1993-01-21 | 1998-10-06 | Address | 99-05 QUEENS BLVD, FOREST HILLS, NY, 11374, USA (Type of address: Principal Executive Office) |
1988-10-31 | 1998-10-06 | Address | 99-05 QUEENS BLVD, FOREST HILLS, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123003736 | 2024-11-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-25 |
181001007635 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
141014006582 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
101008002160 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
080930002980 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State