Name: | WORLD FARM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1994 (31 years ago) |
Date of dissolution: | 01 Dec 2003 |
Entity Number: | 1821400 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 429 BROOME ST G/F, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 429 BROOME ST G/F, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
GERI TRAN | Chief Executive Officer | HARRY TRAN, 429 BROOME ST G/F, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-11 | 2002-04-24 | Address | 429 BROOME ST, G/F, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1996-05-15 | 1998-05-11 | Address | 429 BROOME ST, G/F, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1996-05-15 | 2002-04-24 | Address | 429 BROOME ST, G/F, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1996-05-15 | 2002-04-24 | Address | 429 BROOME ST, G/F, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1994-05-17 | 1996-05-15 | Address | 429 BROOME ST, GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031201000375 | 2003-12-01 | CERTIFICATE OF DISSOLUTION | 2003-12-01 |
020424002280 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
000523002842 | 2000-05-23 | BIENNIAL STATEMENT | 2000-05-01 |
980511002445 | 1998-05-11 | BIENNIAL STATEMENT | 1998-05-01 |
960515002439 | 1996-05-15 | BIENNIAL STATEMENT | 1996-05-01 |
940517000523 | 1994-05-17 | CERTIFICATE OF INCORPORATION | 1994-05-17 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State