Name: | WORLD WIDE NETWORKS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1990 (35 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1465041 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 311 WEST 43RD ST SUITE 1406, NEW YORK, NY, United States, 10036 |
Principal Address: | 311 W 43 ST SUITE 1406, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 311 WEST 43RD ST SUITE 1406, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
WILLIAM T ROZAR | Chief Executive Officer | 311 WEST 43RD ST SUITE 1406, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-13 | 1994-03-22 | Name | THE MUSIC LINE, INC. |
1993-10-13 | 1996-08-06 | Address | 311 WEST 43RD ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-03-04 | 1996-08-06 | Address | 311 W 43 ST SUITE 1406, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1993-10-13 | Address | 311 W 43 ST SUITE 1406, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1990-07-31 | 1993-10-13 | Name | WORLD WIDE NETWORKS INC. |
1990-07-31 | 1993-03-04 | Address | 319 W. 48 ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1569347 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
980813002332 | 1998-08-13 | BIENNIAL STATEMENT | 1998-07-01 |
960806002323 | 1996-08-06 | BIENNIAL STATEMENT | 1996-07-01 |
940322000142 | 1994-03-22 | CERTIFICATE OF AMENDMENT | 1994-03-22 |
931013000012 | 1993-10-13 | CERTIFICATE OF AMENDMENT | 1993-10-13 |
930304002643 | 1993-03-04 | BIENNIAL STATEMENT | 1992-07-01 |
900731000491 | 1990-07-31 | CERTIFICATE OF INCORPORATION | 1990-07-31 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State