Name: | WORLD WIDE LOOMS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1966 (59 years ago) |
Date of dissolution: | 20 Jul 2001 |
Entity Number: | 198446 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 150 EAST 55TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GILBERT LEE | DOS Process Agent | 150 EAST 55TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
KENT YEH | Chief Executive Officer | 150 EAST 55TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-23 | 1998-04-28 | Address | 150 EAST 55TH ST, NEW YORK, NY, 10022, 4514, USA (Type of address: Chief Executive Officer) |
1995-04-07 | 1996-05-23 | Address | 150 EAST 55TH STREET, NEW YORK, NY, 10022, 4514, USA (Type of address: Chief Executive Officer) |
1995-04-07 | 1998-04-28 | Address | 150 EAST 55TH STREET, NEW YORK, NY, 10022, 4514, USA (Type of address: Principal Executive Office) |
1995-04-07 | 1998-04-28 | Address | 150 EAST 55TH STREET, NEW YORK, NY, 10022, 4514, USA (Type of address: Service of Process) |
1966-05-12 | 1995-04-07 | Address | 165 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010720000144 | 2001-07-20 | CERTIFICATE OF DISSOLUTION | 2001-07-20 |
980428002748 | 1998-04-28 | BIENNIAL STATEMENT | 1998-05-01 |
960523002090 | 1996-05-23 | BIENNIAL STATEMENT | 1996-05-01 |
C228719-2 | 1995-11-07 | ASSUMED NAME CORP INITIAL FILING | 1995-11-07 |
950407002389 | 1995-04-07 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State