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
Name | Role | Address |
---|---|---|
YOKO KOBAYASHI | Chief Executive Officer | 20 W. 56TH ST., 5TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 W. 56TH ST., 5TH FL, NEW YORK, NY, United States, 10019 |
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) |
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