Search icon

KOOL WORLD INC.

Company Details

Name: KOOL WORLD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1994 (31 years ago)
Date of dissolution: 03 Apr 2013
Entity Number: 1802843
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 237 WEST 37TH ST, SUITE 801, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237 WEST 37TH ST, SUITE 801, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
EMILY LAM Chief Executive Officer 237 WEST 37TH ST, SUITE 801, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1996-05-22 2004-03-24 Address 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1996-05-22 2004-03-24 Address 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1996-05-22 2004-03-24 Address 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1994-03-14 1996-05-22 Address 112 WEST 76TH STREET 1R, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130403000932 2013-04-03 CERTIFICATE OF DISSOLUTION 2013-04-03
060327002735 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040324002707 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020222002535 2002-02-22 BIENNIAL STATEMENT 2002-03-01
000316002129 2000-03-16 BIENNIAL STATEMENT 2000-03-01
980306002401 1998-03-06 BIENNIAL STATEMENT 1998-03-01
960522002600 1996-05-22 BIENNIAL STATEMENT 1996-03-01
940314000003 1994-03-14 CERTIFICATE OF INCORPORATION 1994-03-14

Date of last update: 22 Jan 2025

Sources: New York Secretary of State