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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CAROLINE A DAVIS | Chief Executive Officer | 37 W 57TH ST, STE 801, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 W 57TH ST, STE 801, NEW YORK, NY, United States, 10019 |
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) |
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