Search icon

WORLD WIDE NETWORKS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 311 WEST 43RD ST SUITE 1406, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
WILLIAM T ROZAR Chief Executive Officer 311 WEST 43RD ST SUITE 1406, NEW YORK, NY, United States, 10036

History

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)

Filings

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