Name: | SMALLWORLD.COM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1997 (28 years ago) |
Date of dissolution: | 25 Aug 2000 |
Entity Number: | 2109649 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 838 BROADWAY 5TH FL, NEW YORK, NY, United States, 10003 |
Principal Address: | ATTN MARK JACOBSTEIN, 79 5TH AVE, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 20000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 838 BROADWAY 5TH FL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET 6TH FLOOR, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MARK JACOBSTEIN | Chief Executive Officer | 79 5TH AVE, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-22 | 2000-02-22 | Shares | Share type: PAR VALUE, Number of shares: 4145302, Par value: 0.01 |
2000-02-22 | 2000-02-22 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.01 |
1999-08-25 | 2000-02-22 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.01 |
1999-06-07 | 2000-02-22 | Address | ATTEN MARK JACOBSTEIN, 79 5TH AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1997-02-05 | 1999-08-25 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1997-02-05 | 1999-06-07 | Address | 171 WEST 85TH ST., NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000825000780 | 2000-08-25 | CERTIFICATE OF MERGER | 2000-08-25 |
000222000779 | 2000-02-22 | CERTIFICATE OF AMENDMENT | 2000-02-22 |
990825000710 | 1999-08-25 | CERTIFICATE OF AMENDMENT | 1999-08-25 |
990607002209 | 1999-06-07 | BIENNIAL STATEMENT | 1999-02-01 |
970205000130 | 1997-02-05 | CERTIFICATE OF INCORPORATION | 1997-02-05 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State