Search icon

DON'T WORRY INC.

Company Details

Name: DON'T WORRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1992 (33 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1640772
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 111 WEST 57TH ST., NEW YORK, NY, United States, 10019
Principal Address: 111 WEST 57TH ST., #1120, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 WEST 57TH ST., NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
GORDON MELTZER Chief Executive Officer 111 WEST 57TH ST., #1120, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2000-10-04 2006-07-11 Address 111 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2000-10-04 2006-07-11 Address 111 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-06-19 2000-10-04 Address 111 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-08-16 2000-10-04 Address 111 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-08-16 1998-06-19 Address 111 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-08-16 2000-10-04 Address 111 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-06-02 1993-08-16 Address 111 WEST 57TH STREET, SUITE 1120, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141848 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100819003137 2010-08-19 BIENNIAL STATEMENT 2010-06-01
080702002803 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060711002817 2006-07-11 BIENNIAL STATEMENT 2006-06-01
050127002291 2005-01-27 BIENNIAL STATEMENT 2004-06-01
021125002203 2002-11-25 BIENNIAL STATEMENT 2002-06-01
001004002517 2000-10-04 BIENNIAL STATEMENT 2000-06-01
980619002256 1998-06-19 BIENNIAL STATEMENT 1998-06-01
960618002199 1996-06-18 BIENNIAL STATEMENT 1996-06-01
930816002450 1993-08-16 BIENNIAL STATEMENT 1993-06-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State