Search icon

"FOR A BETTER WORLD PRODUCTIONS." INC.

Company claim

Is this your business?

Get access!

Company Details

Name: "FOR A BETTER WORLD PRODUCTIONS." INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1995 (30 years ago)
Date of dissolution: 29 Jun 2023
Entity Number: 1948453
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 444 EAST 82ND ST, #35F, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
JOVITA CASTILLO DOS Process Agent 444 EAST 82ND ST, #35F, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
JOVITA CASTILLO Chief Executive Officer 444 E 82ND ST, STE 35F, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2009-08-04 2024-02-28 Address 444 E 82ND ST, STE 35F, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2003-08-07 2009-08-04 Address 21 W 38TH ST / 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-08-01 2024-02-28 Address 444 EAST 82ND ST, #35F, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2001-08-01 2003-08-07 Address 1501 BROADWAY, STE 515, ROOM 7, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-09-08 2001-08-01 Address 444 E 82ND ST, STE 35F, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240228000501 2023-06-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-29
130813006495 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110816002356 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090804002608 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070808002471 2007-08-08 BIENNIAL STATEMENT 2007-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State