Search icon

CORNERS OF THE WORLD INC.

Company Details

Name: CORNERS OF THE WORLD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1993 (32 years ago)
Entity Number: 1775085
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 855 F CONKLIN ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 855 F CONKLIN ST, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ANDREW CYKMAN Chief Executive Officer 855 F CONKLIN ST, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1993-11-24 1997-11-21 Address 450 WEST JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091105002068 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071204002862 2007-12-04 BIENNIAL STATEMENT 2007-11-01
051230002149 2005-12-30 BIENNIAL STATEMENT 2005-11-01
031029002634 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011105002278 2001-11-05 BIENNIAL STATEMENT 2001-11-01

Trademarks Section

Serial Number:
74539770
Mark:
MUSIC BOX MEMORIES
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1994-06-20
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MUSIC BOX MEMORIES

Goods And Services

For:
photo-frame music boxes
First Use:
1996-01-01
International Classes:
015 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 15 Mar 2025

Sources: New York Secretary of State