Search icon

WORTH WITHDRAWL

Company Details

Name: WORTH WITHDRAWL
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1991 (34 years ago)
Date of dissolution: 24 Dec 2010
Entity Number: 1540298
ZIP code: 10019
County: New York
Place of Formation: Delaware
Foreign Legal Name: WORTH LIMITED
Fictitious Name: WORTH WITHDRAWL
Address: 37 W 57TH ST, STE 801, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CAROLINE A DAVIS Chief Executive Officer 37 W 57TH ST, STE 801, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 W 57TH ST, STE 801, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2006-11-06 2006-11-06 Name WORTH LIMITED
1993-06-24 1997-04-25 Address C/O WORTH 37 WEST 57TH, SUITE 801, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-06-24 1997-04-25 Address C/O WORTH 37 WEST 57TH, SUITE 801, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-06-24 1997-04-25 Address C/O WORTH 37 WEST 57TH, SUITE 801, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1991-04-15 2006-11-06 Name THE WORTH COLLECTION, LTD.
1991-04-15 1993-06-24 Address ATTN: MICHAEL G. YAMIN, ESQ., 79 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101224000088 2010-12-24 CERTIFICATE OF TERMINATION 2010-12-24
061106000028 2006-11-06 CERTIFICATE OF AMENDMENT 2006-11-06
050523002741 2005-05-23 BIENNIAL STATEMENT 2005-04-01
030417002175 2003-04-17 BIENNIAL STATEMENT 2003-04-01
010419002349 2001-04-19 BIENNIAL STATEMENT 2001-04-01
990415002267 1999-04-15 BIENNIAL STATEMENT 1999-04-01
970425002085 1997-04-25 BIENNIAL STATEMENT 1997-04-01
930624002686 1993-06-24 BIENNIAL STATEMENT 1993-04-01
910415000317 1991-04-15 APPLICATION OF AUTHORITY 1991-04-15

Date of last update: 22 Jan 2025

Sources: New York Secretary of State