Name: | WORLD CONFECTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1997 (28 years ago) |
Entity Number: | 2127979 |
ZIP code: | 10036 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 16 THURSTON DRIVE, LIVINGSTON, NJ, United States, 07039 |
Address: | 7 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONDON & FORSYTH LLP | DOS Process Agent | 7 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MATTHEW COHEN | Chief Executive Officer | 515 VALLEY STREET, #201, MAPLEWOOD, NJ, United States, 07040 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-28 | 2020-12-01 | Address | 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-03-27 | 2020-12-01 | Address | 185 30TH ST, BROOKLYN, NY, 11232, 1705, USA (Type of address: Chief Executive Officer) |
2001-04-11 | 2007-03-27 | Address | 185 30TH ST, BROOKLYN, NY, 11232, 1705, USA (Type of address: Chief Executive Officer) |
2001-04-11 | 2011-05-18 | Address | 185 30TH ST, BROOKLYN, NY, 11232, 1705, USA (Type of address: Principal Executive Office) |
2001-04-11 | 2008-02-28 | Address | 185 30TH ST, BROOKLYN, NY, 11232, 1705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201062247 | 2020-12-01 | BIENNIAL STATEMENT | 2019-03-01 |
110518002739 | 2011-05-18 | BIENNIAL STATEMENT | 2011-03-01 |
090310002243 | 2009-03-10 | BIENNIAL STATEMENT | 2009-03-01 |
080228001059 | 2008-02-28 | CERTIFICATE OF AMENDMENT | 2008-02-28 |
070327003064 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State