Name: | GUMBALL WORLD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1995 (30 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1955149 |
ZIP code: | 11558 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 125 ROME ST., FARMINGDALE, NY, United States, 11735 |
Address: | PO BOX 354, ISLAND PARK, NY, United States, 11558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 354, ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
ELLIOT ROGERS | Chief Executive Officer | 85 JEFFERY LN, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-21 | 2001-09-18 | Address | 125 ROME ST., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1999-09-21 | 2001-09-18 | Address | 85 JEFFERY LANE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
1997-10-06 | 1999-09-21 | Address | 85 JEFFREY LANE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
1997-10-06 | 1999-09-21 | Address | 85 JEFFERY LANE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
1995-09-11 | 1999-09-21 | Address | 85 JEFFERY LANE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1860124 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
010918002212 | 2001-09-18 | BIENNIAL STATEMENT | 2001-09-01 |
990921002590 | 1999-09-21 | BIENNIAL STATEMENT | 1999-09-01 |
971006002311 | 1997-10-06 | BIENNIAL STATEMENT | 1997-09-01 |
950915000486 | 1995-09-15 | CERTIFICATE OF AMENDMENT | 1995-09-15 |
950911000404 | 1995-09-11 | CERTIFICATE OF INCORPORATION | 1995-09-11 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State