Search icon

WORLD FARM INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 429 BROOME ST G/F, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
GERI TRAN Chief Executive Officer HARRY TRAN, 429 BROOME ST G/F, NEW YORK, NY, United States, 10013

History

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)

Filings

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