Search icon

THE WORLD'S BEST CHEFS CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
ROBIN LEACH Chief Executive Officer 6 130 W. TROPICANA AVE #260, LAS VEGAS, NY, United States, 89103

DOS Process Agent

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

History

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)

Filings

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