WORLDWIDE TROUSERS INCORPORATED

Name: | WORLDWIDE TROUSERS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1993 (32 years ago) |
Entity Number: | 1737937 |
ZIP code: | 90067 |
County: | New York |
Place of Formation: | New York |
Address: | MORRIS & KLEIN, P.C., 1925 CENTURY PARK EAST 22ND FL, LOS ANGELES, CA, United States, 90067 |
Principal Address: | 10960 WILSHIRE BLVD FIFTH FLR, LOS ANGELES, CA, United States, 90024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID LETTERMAN | Chief Executive Officer | 10960 WILSHIRE BLVD FIFTH FLR, LOS ANGELES, CA, United States, 90024 |
Name | Role | Address |
---|---|---|
JACKOWAY TYERMAN WERTHEIMER AUSTEN MANDELBAUM | DOS Process Agent | MORRIS & KLEIN, P.C., 1925 CENTURY PARK EAST 22ND FL, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-06 | 2013-07-15 | Address | MORRIS & KLEIN, P.C., 1925 CENTURY PARK EAST 22ND FL, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
2008-07-11 | 2009-05-06 | Address | 1801 CENTURY PARK EAST,, SUITE 1250, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
2005-08-31 | 2013-07-15 | Address | 10100 SANTA MONICA BLVD #1300, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2005-08-31 | 2008-07-11 | Address | 1888 CENTURY PARK EAST 18TH FL, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
2005-08-31 | 2013-07-15 | Address | 10100 SANTA MONICA BLVD #1300, LOS ANGELES, CA, 90067, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130715002385 | 2013-07-15 | BIENNIAL STATEMENT | 2013-06-01 |
090506000725 | 2009-05-06 | CERTIFICATE OF CHANGE | 2009-05-06 |
080711000773 | 2008-07-11 | CERTIFICATE OF CHANGE | 2008-07-11 |
050831002547 | 2005-08-31 | BIENNIAL STATEMENT | 2005-06-01 |
030606002717 | 2003-06-06 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State