Name: | WORLD O WORLD CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1988 (37 years ago) |
Entity Number: | 1305618 |
ZIP code: | 33020 |
County: | Kings |
Place of Formation: | New York |
Address: | 2901 NE 164 STREET, NORTH MIAMI BEACH, FL, United States, 33020 |
Principal Address: | 1720 HARRISON STREET, SUITE 8B, HOLLYWOOD, FL, United States, 33020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELYA KIEVSKY | DOS Process Agent | 2901 NE 164 STREET, NORTH MIAMI BEACH, FL, United States, 33020 |
Name | Role | Address |
---|---|---|
ELYA KIEVSKY | Chief Executive Officer | 2901 NE 164 STREET, NORTH MIAMI BEACH, FL, United States, 33160 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 2901 NE 164 STREET, NORTH MIAMI BEACH, FL, 33160, USA (Type of address: Chief Executive Officer) |
2021-07-26 | 2024-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-02 | 2024-11-07 | Address | 2901 NE 164 STREET, NORTH MIAMI BEACH, FL, 33020, USA (Type of address: Service of Process) |
2018-11-05 | 2024-11-07 | Address | 2901 NE 164 STREET, NORTH MIAMI BEACH, FL, 33160, USA (Type of address: Chief Executive Officer) |
2018-11-05 | 2020-11-02 | Address | 2901 NE 164 STREET, NORTH MIAMI BEACH, FL, 33020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107000625 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
230124001256 | 2023-01-24 | BIENNIAL STATEMENT | 2022-11-01 |
201102061485 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181105006813 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
141112006613 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State