Search icon

GUMBALL WORLD INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 354, ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
ELLIOT ROGERS Chief Executive Officer 85 JEFFERY LN, OCEANSIDE, NY, United States, 11572

History

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)

Filings

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