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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 481 8TH AVENUE, SUITE 618, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MOTOO FURUTA | Chief Executive Officer | TRUE WORLD GROUP INC, 481 8TH AVE STE 618, NEW YORK, NY, United States, 10001 |
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) |
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