Search icon

WORLD ENERGY RESOURCES CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O 2828 PAA STREET STE 2000, HONOLULU, HI, United States, 96819

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN MARSHALL ATKINSON Chief Executive Officer 55 S JUDD ST, 1410, HONOLULU, HI, United States, 96817

History

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)

Filings

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