Search icon

D.D. WORLDWIDE MARKETING CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
DHARTI B DESAI Chief Executive Officer 200 SOUTH MIDDLENECK RD, APT G2, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
DHARTI B DESAI DOS Process Agent 200 SOUTH MIDDLENECK RD, APT G2, GREAT NECK, NY, United States, 11021

History

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)

Filings

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