Name: | WORLD WIDE MARKETERS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1962 (63 years ago) |
Date of dissolution: | 10 Sep 1990 |
Entity Number: | 143855 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1977-03-15 | 1988-10-26 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1977-03-15 | 1988-10-26 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1969-11-17 | 1977-03-15 | Address | WASSON,LUNDGREN & ASHTON, 250 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1969-06-17 | 1977-03-15 | Address | BOX 60, ASTORIA, OR, 97103, USA (Type of address: Service of Process) |
1962-01-02 | 1966-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
900910000397 | 1990-09-10 | CERTIFICATE OF DISSOLUTION | 1990-09-10 |
B699823-2 | 1988-10-26 | CERTIFICATE OF AMENDMENT | 1988-10-26 |
B699166-2 | 1988-10-25 | ASSUMED NAME CORP INITIAL FILING | 1988-10-25 |
A385269-2 | 1977-03-15 | CERTIFICATE OF AMENDMENT | 1977-03-15 |
795105-4 | 1969-11-17 | CERTIFICATE OF AMENDMENT | 1969-11-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State