Name: | HEALTHWORLD CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1997 (28 years ago) |
Date of dissolution: | 31 Mar 2014 |
Entity Number: | 2193004 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1740 BROADWAY, 3RD FLR, NEW YORK, NY, United States, 10019 |
Principal Address: | 100 PARK AVE, 4TH FL, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANDREA LEWIS | Chief Executive Officer | 636 11TH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, 3RD FLR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-16 | 2011-11-04 | Address | 636 11TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2010-06-16 | 2011-11-04 | Address | 636 11TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-01-09 | 2010-06-16 | Address | 498 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-01-09 | 2010-06-16 | Address | 125 PARK AVE / 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2006-01-09 | 2011-11-04 | Address | ATTN: J. ARNOLD, 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140331000623 | 2014-03-31 | CERTIFICATE OF TERMINATION | 2014-03-31 |
131023006084 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111104003171 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
100616003149 | 2010-06-16 | AMENDMENT TO BIENNIAL STATEMENT | 2009-10-01 |
091020002335 | 2009-10-20 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State