Name: | ONE WORLD PROJECTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1993 (32 years ago) |
Entity Number: | 1708252 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | 43 ELLICOTT AVENUE, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 2300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ONE WORLD PROJECTS, INC. | DOS Process Agent | 43 ELLICOTT AVENUE, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
PHIL SMITH | Chief Executive Officer | 43 ELLICOTT AVENUE, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-07 | 2021-03-01 | Address | 43 ELLICOTT AVENUE, BATAVIA, NY, 14020, 2030, USA (Type of address: Service of Process) |
2007-03-26 | 2013-03-07 | Address | PHIL SMITH, 43 ELLICOTT AVENUE, BATAVIA, NY, 14020, 2030, USA (Type of address: Principal Executive Office) |
2007-03-26 | 2013-03-07 | Address | PHIL SMITH, 43 ELLICOTT AVENUE, BATAVIA, NY, 14020, 2030, USA (Type of address: Service of Process) |
1994-05-10 | 2007-03-26 | Address | PHIL SMITH, 21 ELLICOTT AVENUE, BATAVIA, NY, 14020, 2010, USA (Type of address: Principal Executive Office) |
1994-05-10 | 2007-03-26 | Address | PHIL SMITH, 21 ELLICOTT AVENUE, BATAVIA, NY, 14020, 2010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301060347 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
170301006220 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
130307006354 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110401002760 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090223003038 | 2009-02-23 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State