Search icon

WORLD O WORLD CORPORATION

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
ELYA KIEVSKY DOS Process Agent 2901 NE 164 STREET, NORTH MIAMI BEACH, FL, United States, 33020

Chief Executive Officer

Name Role Address
ELYA KIEVSKY Chief Executive Officer 2901 NE 164 STREET, NORTH MIAMI BEACH, FL, United States, 33160

Links between entities

Type:
Headquarter of
Company Number:
P22893
State:
FLORIDA

History

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)

Filings

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