Name: | THE WORLD'S BEST CHEFS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1996 (29 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2006585 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: GEORGE CARMODY, ESQ., 888 EIGHT AVE 18F, NEW YORK, NY, United States, 10019 |
Principal Address: | C/O ARDINO TOCCI & GOLDFELD, 122 EAST 42ND ST #1518, NEW YORK, NY, United States, 10168 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBIN LEACH | Chief Executive Officer | 6 130 W. TROPICANA AVE #260, LAS VEGAS, NY, United States, 89103 |
Name | Role | Address |
---|---|---|
C/O THE CARMODY LAW OFFICE | DOS Process Agent | ATTN: GEORGE CARMODY, ESQ., 888 EIGHT AVE 18F, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-06 | 2002-04-15 | Address | 342 MADISON AVE - STE 950, NEW YORK, NY, 10173, USA (Type of address: Principal Executive Office) |
1996-03-05 | 2002-04-15 | Address | C/O THE CARMODY LAW OFFICE, 888 EIGHT AVENUE (18F), NEW YORK, NY, 10019, 5715, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1757858 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
020415002581 | 2002-04-15 | BIENNIAL STATEMENT | 2002-03-01 |
000406002427 | 2000-04-06 | BIENNIAL STATEMENT | 2000-03-01 |
960305000563 | 1996-03-05 | CERTIFICATE OF INCORPORATION | 1996-03-05 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State