Name: | D.D. WORLDWIDE MARKETING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1997 (28 years ago) |
Date of dissolution: | 27 Apr 2012 |
Entity Number: | 2128096 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 200 SOUTH MIDDLENECK RD, APT G2, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DHARTI B DESAI | Chief Executive Officer | 200 SOUTH MIDDLENECK RD, APT G2, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
DHARTI B DESAI | DOS Process Agent | 200 SOUTH MIDDLENECK RD, APT G2, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-14 | 2001-04-12 | Address | 42-65 KISSENA BLVD., #330, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
1999-05-14 | 2001-04-12 | Address | 42-65 KISSENA BLVD., #330, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
1999-05-14 | 2001-04-12 | Address | 575 MADISON AVENUE, STE #1006, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-03-28 | 1999-05-14 | Address | 575 MADISON AVENE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120427000379 | 2012-04-27 | CERTIFICATE OF DISSOLUTION | 2012-04-27 |
110406002000 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
090323002349 | 2009-03-23 | BIENNIAL STATEMENT | 2009-03-01 |
070430002349 | 2007-04-30 | BIENNIAL STATEMENT | 2007-03-01 |
050421002926 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
010412002503 | 2001-04-12 | BIENNIAL STATEMENT | 2001-03-01 |
990514002300 | 1999-05-14 | BIENNIAL STATEMENT | 1999-03-01 |
970328000627 | 1997-03-28 | CERTIFICATE OF INCORPORATION | 1997-03-28 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State