Search icon

WORLD SALES INC.

Company Details

Name: WORLD SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1994 (31 years ago)
Date of dissolution: 09 Jan 2017
Entity Number: 1869682
ZIP code: 11542
County: Nassau
Place of Formation: New York
Principal Address: 70 GLEN ST, STE 270, GLEN COVE, NY, United States, 11542
Address: 70 GLEN STREET / SUITE 270, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN DIBARTOLOMEO Chief Executive Officer 70 GLEN ST, STE 270, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
JAMES P ODAY, CPA, PC DOS Process Agent 70 GLEN STREET / SUITE 270, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2008-12-02 2010-11-05 Address 70 GLEN ST, STE 270, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2008-12-02 2014-11-10 Address 4 FAIRMONT PLACE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2008-12-02 2014-11-10 Address 4 FAIRMONT PLACE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
2006-11-03 2008-12-02 Address 70 GLEN ST, STE 270, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1996-12-12 2008-12-02 Address 108 AYERS RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170109000047 2017-01-09 CERTIFICATE OF DISSOLUTION 2017-01-09
141110006287 2014-11-10 BIENNIAL STATEMENT 2014-11-01
101105002544 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081202002338 2008-12-02 BIENNIAL STATEMENT 2008-11-01
061103002494 2006-11-03 BIENNIAL STATEMENT 2006-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State