Search icon

SMALLWORLD.COM, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 838 BROADWAY 5TH FL, NEW YORK, NY, United States, 10003

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET 6TH FLOOR, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MARK JACOBSTEIN Chief Executive Officer 79 5TH AVE, NEW YORK, NY, United States, 10003

History

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)

Filings

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