Name: | WORLD TRADING SERVICES N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1996 (29 years ago) |
Date of dissolution: | 31 Jul 2017 |
Entity Number: | 1990300 |
ZIP code: | 10036 |
County: | Kings |
Place of Formation: | New York |
Address: | 38 W 48TH ST, STE 900, BROOKLYN, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KALIM KOREY | Chief Executive Officer | 1501 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 W 48TH ST, STE 900, BROOKLYN, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-15 | 2008-02-11 | Address | 22 WEST 48TH ST, STE 1108, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-01-13 | 2008-02-11 | Address | 48 W 48TH ST, NEW YORK, NY, 11228, USA (Type of address: Chief Executive Officer) |
2004-01-13 | 2008-02-11 | Address | 1501 BAY RIDGE PKWY, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
2004-01-13 | 2006-02-15 | Address | 48 W 48TH ST, 601, NEW YORK, NY, 11228, USA (Type of address: Service of Process) |
1998-01-13 | 2004-01-13 | Address | 1527 80TH ST, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
1998-01-13 | 2004-01-13 | Address | 1527 80TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
1996-01-16 | 2004-01-13 | Address | 1527 80TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170731000887 | 2017-07-31 | CERTIFICATE OF DISSOLUTION | 2017-07-31 |
140307002898 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
120203003054 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
100324002343 | 2010-03-24 | BIENNIAL STATEMENT | 2010-01-01 |
080211002020 | 2008-02-11 | BIENNIAL STATEMENT | 2008-01-01 |
060215002076 | 2006-02-15 | BIENNIAL STATEMENT | 2006-01-01 |
040113002883 | 2004-01-13 | BIENNIAL STATEMENT | 2004-01-01 |
011231002042 | 2001-12-31 | BIENNIAL STATEMENT | 2002-01-01 |
000128002586 | 2000-01-28 | BIENNIAL STATEMENT | 2000-01-01 |
980113002261 | 1998-01-13 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State