Search icon

WORLD WIDE POLYMERS, INC.

Company Details

Name: WORLD WIDE POLYMERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1997 (28 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2132503
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 1069 74TH ST, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RICHARD BARRESE Agent 1069-74TH ST., BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1069 74TH ST, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
RICHARD BARRESE Chief Executive Officer 1069 74TH ST, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2002-12-06 2002-12-10 Address 1069-74TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
1999-04-20 2002-12-10 Address 265 BAY 8TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1999-04-20 2002-12-10 Address 265 BAY 8TH ST, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
1999-04-20 2002-12-06 Address 265 BAY 8TH ST, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
1997-04-11 1999-04-20 Address 265 BAY 8TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1936581 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090428002925 2009-04-28 BIENNIAL STATEMENT 2009-04-01
070521002500 2007-05-21 BIENNIAL STATEMENT 2007-04-01
050630002400 2005-06-30 BIENNIAL STATEMENT 2005-04-01
030415002284 2003-04-15 BIENNIAL STATEMENT 2003-04-01
021210002489 2002-12-10 BIENNIAL STATEMENT 2001-04-01
021206000116 2002-12-06 CERTIFICATE OF CHANGE 2002-12-06
990420002469 1999-04-20 BIENNIAL STATEMENT 1999-04-01
970411000318 1997-04-11 CERTIFICATE OF INCORPORATION 1997-04-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0308843 Other Contract Actions 2012-10-16 motion before trial
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-16
Termination Date 2013-09-30
Date Issue Joined 2004-08-30
Section 1332
Sub Section BC
Status Terminated

Parties

Name WORLD WIDE POLYMERS, INC.
Role Plaintiff
Name SHINKONG SYNTHETIC FIBERS CORP
Role Defendant
0613016 Marine Contract Actions 2006-11-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 35000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-11-07
Termination Date 2007-03-13
Section 1300
Status Terminated

Parties

Name WORLD WIDE POLYMERS, INC.
Role Plaintiff
Name DSL STAR EXPRESS INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State