Name: | RECREATION WORLD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1996 (29 years ago) |
Date of dissolution: | 24 Sep 2003 |
Entity Number: | 2011106 |
County: | New York |
Place of Formation: | California |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-01 | 2002-07-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-01 | 2002-09-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-03-19 | 1999-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-03-19 | 1999-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1682912 | 2003-09-24 | ANNULMENT OF AUTHORITY | 2003-09-24 |
020918000180 | 2002-09-18 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2002-09-18 |
020716000144 | 2002-07-16 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2002-08-15 |
991001000854 | 1999-10-01 | CERTIFICATE OF CHANGE | 1999-10-01 |
960319000186 | 1996-03-19 | APPLICATION OF AUTHORITY | 1996-03-19 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State