Name: | TRANSWORLD MAGAZINE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1997 (28 years ago) |
Date of dissolution: | 09 May 2017 |
Entity Number: | 2119718 |
ZIP code: | 32789 |
County: | New York |
Place of Formation: | New York |
Address: | 460 N ORLANDO AVE STE 200, 2804 GATEWAY OAKS DRIVE, WINTER PARK, FL, United States, 32789 |
Principal Address: | 460 N ORLANDO AVE, STE 200, WINTER PARK, FL, United States, 32789 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ERIC ZINCZENKO | Chief Executive Officer | 460 N ORLANDO AVE STE 200, WINTER PARK, FL, United States, 32789 |
Name | Role | Address |
---|---|---|
C/O PARACORP INCORPORATED | DOS Process Agent | 460 N ORLANDO AVE STE 200, 2804 GATEWAY OAKS DRIVE, WINTER PARK, FL, United States, 32789 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-07 | 2017-03-23 | Address | 460 N ORLANDO AVE STE 200, WINTER PARK, FL, 32789, USA (Type of address: Chief Executive Officer) |
2008-04-18 | 2013-03-07 | Address | 460 N ORLANDO AVE STE 200, WINTER PARK, FL, 32789, USA (Type of address: Chief Executive Officer) |
2008-02-14 | 2017-03-23 | Address | SUITE 200, 2804 GATEWAY OAKS DRIVE, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2006-10-11 | 2008-04-18 | Address | 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-10-11 | 2008-04-18 | Address | 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170509000431 | 2017-05-09 | CERTIFICATE OF DISSOLUTION | 2017-05-09 |
170323006158 | 2017-03-23 | BIENNIAL STATEMENT | 2017-03-01 |
150309006476 | 2015-03-09 | BIENNIAL STATEMENT | 2015-03-01 |
130307006745 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110427002464 | 2011-04-27 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State