Name: | WORLD CANDIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1962 (63 years ago) |
Entity Number: | 150372 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | New York |
Address: | 825 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 185 30TH ST, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WORMSER, KIELY, GALEF & JACOBS, LLP | DOS Process Agent | 825 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MATTHEW COHEN | Chief Executive Officer | 185 20TH ST, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-29 | 2011-01-06 | Address | 185 30TH ST., BROOKLYN, NY, 11232, 1799, USA (Type of address: Chief Executive Officer) |
2000-10-24 | 2007-09-24 | Address | 185 30TH ST, BROOKLYN, NY, 11232, 1799, USA (Type of address: Service of Process) |
2000-10-24 | 2004-10-29 | Address | 185 30TH ST, BROOKLYN, NY, 11232, 1799, USA (Type of address: Chief Executive Officer) |
1999-04-02 | 1999-04-02 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
1999-04-02 | 2007-09-24 | Shares | Share type: PAR VALUE, Number of shares: 90000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110106002829 | 2011-01-06 | BIENNIAL STATEMENT | 2010-09-01 |
080903002214 | 2008-09-03 | BIENNIAL STATEMENT | 2008-09-01 |
070924001015 | 2007-09-24 | CERTIFICATE OF AMENDMENT | 2007-09-24 |
060908002627 | 2006-09-08 | BIENNIAL STATEMENT | 2006-09-01 |
041029002611 | 2004-10-29 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State