Search icon

WORLD WIDE EVENTS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: WORLD WIDE EVENTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1992 (33 years ago)
Date of dissolution: 25 Apr 2013
Entity Number: 1658342
ZIP code: 10162
County: New York
Place of Formation: New York
Address: 500 EAST 77TH STREET, NEW YORK, NY, United States, 10162
Principal Address: 500 EAST 77TH ST 1220, NEW YORK, NY, United States, 10162

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOROTHY F PARISER DOS Process Agent 500 EAST 77TH STREET, NEW YORK, NY, United States, 10162

Chief Executive Officer

Name Role Address
DOROTHY F PARISER Chief Executive Officer 500 EAST 77TH ST 1220, NEW YORK, NY, United States, 10162

History

Start date End date Type Value
1998-07-23 2008-08-04 Address 500 EAST 77TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1998-07-23 2008-08-04 Address 500 EAST 77TH ST 1220, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1998-07-23 2008-08-04 Address 500 EAST 77TH ST 1220, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1996-09-12 1998-07-23 Address 500 EAST 77TH ST., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1996-09-12 1998-07-23 Address C/O PARISER, 500 EAST 77TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130425001013 2013-04-25 CERTIFICATE OF DISSOLUTION 2013-04-25
120814002838 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100811002395 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080804003069 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060724002151 2006-07-24 BIENNIAL STATEMENT 2006-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State