Name: | WORLD ENERGY RESOURCES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1994 (31 years ago) |
Date of dissolution: | 10 Oct 2001 |
Entity Number: | 1784421 |
ZIP code: | 96819 |
County: | New York |
Place of Formation: | Hawaii |
Address: | C/O 2828 PAA STREET STE 2000, HONOLULU, HI, United States, 96819 |
Principal Address: | 1088 BISHOP ST, EXECUTIVE CTR, SUITE 1212, HONOLULU, HI, United States, 96813 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O 2828 PAA STREET STE 2000, HONOLULU, HI, United States, 96819 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN MARSHALL ATKINSON | Chief Executive Officer | 55 S JUDD ST, 1410, HONOLULU, HI, United States, 96817 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-27 | 2001-10-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-27 | 2001-10-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-01-27 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-01-04 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-01-04 | 1998-01-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011010000336 | 2001-10-10 | SURRENDER OF AUTHORITY | 2001-10-10 |
000217002231 | 2000-02-17 | BIENNIAL STATEMENT | 2000-01-01 |
990927000437 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
980127002193 | 1998-01-27 | BIENNIAL STATEMENT | 1998-01-01 |
960228002008 | 1996-02-28 | BIENNIAL STATEMENT | 1996-01-01 |
940104000095 | 1994-01-04 | APPLICATION OF AUTHORITY | 1994-01-04 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State