Search icon

WORLDOM ENTERPRISES INC.

Company Details

Name: WORLDOM ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1997 (28 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2098900
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 134 WEST 26TH ST., #1202, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLA DAWN BEHRLE Chief Executive Officer 134 WEST 26TH ST., #1202, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 WEST 26TH ST., #1202, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1997-01-06 2002-04-17 Address 89 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1759478 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
030327002579 2003-03-27 BIENNIAL STATEMENT 2003-01-01
020417002137 2002-04-17 BIENNIAL STATEMENT 2001-01-01
970106000214 1997-01-06 CERTIFICATE OF INCORPORATION 1997-01-06

Date of last update: 21 Jan 2025

Sources: New York Secretary of State