Search icon

NEW WORLD PRODUCTS, INC.

Company Details

Name: NEW WORLD PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1993 (31 years ago)
Date of dissolution: 16 Oct 2017
Entity Number: 1769356
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 20 W. 56TH ST., 5TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOKO KOBAYASHI Chief Executive Officer 20 W. 56TH ST., 5TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 W. 56TH ST., 5TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1997-11-04 2002-07-02 Address 401 5TH AVE, SUITE 209, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-11-04 2002-07-02 Address 401 5TH AVE, SUITE 209, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-11-04 2002-07-02 Address 401 5TH AVE, SUITE 209, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-02-15 1997-11-04 Address 401 5TH AVE, RM 7, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1996-02-15 1997-11-04 Address 401 5TH AVE, RM 7, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-02-15 1997-11-04 Address 401 5TH AVE, RM 7, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-11-03 1996-02-15 Address 481 8TH AVENUE, #L-17, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171016000474 2017-10-16 CERTIFICATE OF DISSOLUTION 2017-10-16
051227002218 2005-12-27 BIENNIAL STATEMENT 2005-11-01
031113002557 2003-11-13 BIENNIAL STATEMENT 2003-11-01
020702002591 2002-07-02 BIENNIAL STATEMENT 2001-11-01
000215002885 2000-02-15 BIENNIAL STATEMENT 2000-11-01
971104002560 1997-11-04 BIENNIAL STATEMENT 1997-11-01
960215002030 1996-02-15 BIENNIAL STATEMENT 1995-11-01
940601000402 1994-06-01 CERTIFICATE OF AMENDMENT 1994-06-01
931103000261 1993-11-03 CERTIFICATE OF INCORPORATION 1993-11-03

Date of last update: 22 Jan 2025

Sources: New York Secretary of State