Search icon

WORLDINVEST (US) INC.

Company Details

Name: WORLDINVEST (US) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1995 (29 years ago)
Date of dissolution: 11 Feb 2002
Entity Number: 1984751
ZIP code: SW7-INS
County: New York
Place of Formation: Delaware
Address: 5 PRINCES GATE, LONDON, United Kingdom, SW7-INS
Principal Address: 44 WALL ST, SUITE 1200, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
WORLDINVEST LIMITED DOS Process Agent 5 PRINCES GATE, LONDON, United Kingdom, SW7-INS

Chief Executive Officer

Name Role Address
DEIRDRE BRETT Chief Executive Officer 44 WALL ST, SUITE 1200, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2000-02-09 2002-02-11 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-08 2002-02-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-08 2000-02-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-12-31 2000-02-09 Address 780 3RD AVE, NEW YORK, NY, 10017, 2024, USA (Type of address: Chief Executive Officer)
1997-12-31 2000-02-09 Address 780 3RD AVE, NEW YORK, NY, 10017, 2024, USA (Type of address: Principal Executive Office)
1995-12-26 1999-10-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-12-26 1999-10-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
020211000360 2002-02-11 SURRENDER OF AUTHORITY 2002-02-11
000209002145 2000-02-09 BIENNIAL STATEMENT 1999-12-01
991008000991 1999-10-08 CERTIFICATE OF CHANGE 1999-10-08
971231002248 1997-12-31 BIENNIAL STATEMENT 1997-12-01
951226000424 1995-12-26 APPLICATION OF AUTHORITY 1995-12-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State