Search icon

TRUE WORLD GROUP, INC.

Company Details

Name: TRUE WORLD GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1993 (31 years ago)
Date of dissolution: 08 Jun 2009
Entity Number: 1762828
ZIP code: 10001
County: New York
Place of Formation: Virginia
Address: 481 8TH AVENUE, SUITE 618, NEW YORK, NY, United States, 10001
Principal Address: 481 8TH AVENUE, STE 618, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 481 8TH AVENUE, SUITE 618, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MOTOO FURUTA Chief Executive Officer TRUE WORLD GROUP INC, 481 8TH AVE STE 618, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-10-20 2005-12-15 Address 120 INDUSTRIAL AVE, LITTLE FERRY, NJ, 07643, 1913, USA (Type of address: Chief Executive Officer)
2002-02-07 2005-12-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-10-15 2003-10-20 Address 120 INDUSTRIAL AVE., LITTLE FERRY, NJ, 07643, USA (Type of address: Principal Executive Office)
2001-10-15 2003-10-20 Address 481 8TH AVE., H-20, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-09-30 2002-02-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-30 2002-02-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-10-20 2001-10-15 Address 481 EIGHTH AVE, H-20, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-12-19 2001-10-15 Address 481 EIGHTH AVENUE, SIXTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-12-19 1997-10-20 Address 481 EIGHTH AVENUE #-20, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-10-08 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
090608000457 2009-06-08 CERTIFICATE OF TERMINATION 2009-06-08
051215002509 2005-12-15 BIENNIAL STATEMENT 2005-10-01
031020002633 2003-10-20 BIENNIAL STATEMENT 2003-10-01
020207000531 2002-02-07 CERTIFICATE OF CHANGE 2002-02-07
011015002516 2001-10-15 BIENNIAL STATEMENT 2001-10-01
991115002012 1999-11-15 BIENNIAL STATEMENT 1999-10-01
990930000192 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30
971020002633 1997-10-20 BIENNIAL STATEMENT 1997-10-01
960221000391 1996-02-21 CERTIFICATE OF AMENDMENT 1996-02-21
951219002148 1995-12-19 BIENNIAL STATEMENT 1995-10-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State