Search icon

WORLD TRADING SERVICES N.Y., INC.

Company Details

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

Chief Executive Officer

Name Role Address
KALIM KOREY Chief Executive Officer 1501 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 W 48TH ST, STE 900, BROOKLYN, NY, United States, 10036

History

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)

Filings

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