Name: | SET WORLD CREATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1998 (27 years ago) |
Date of dissolution: | 15 Apr 2015 |
Entity Number: | 2227191 |
ZIP code: | 07650 |
County: | New York |
Place of Formation: | New York |
Address: | 141 ROOSEVELT PLACE, PALISADES PARK, NJ, United States, 07650 |
Principal Address: | 171 INDIA STREET, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAKEHIRO WAKO | DOS Process Agent | 141 ROOSEVELT PLACE, PALISADES PARK, NJ, United States, 07650 |
Name | Role | Address |
---|---|---|
TAKEHIRO WAKO | Chief Executive Officer | 171 INDIA STREET, #RH-1, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-26 | 2014-02-03 | Address | 120 CHARLOTTE PLACE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process) |
2007-06-11 | 2008-02-26 | Address | 120 CHARLOTTE PLACE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process) |
2004-02-24 | 2007-06-11 | Address | 1145 MANHATTAN AVE, BROOKLYN, NY, 11222, 1029, USA (Type of address: Service of Process) |
2004-02-24 | 2008-02-26 | Address | 1145 MANHATTAN AVE, BROOKLYN, NY, 11222, 1029, USA (Type of address: Chief Executive Officer) |
2004-02-24 | 2008-02-26 | Address | 1145 MANHATTAN AVE, BROOKLYN, NY, 11222, 1029, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150415000246 | 2015-04-15 | CERTIFICATE OF DISSOLUTION | 2015-04-15 |
140203006421 | 2014-02-03 | BIENNIAL STATEMENT | 2014-02-01 |
100406002402 | 2010-04-06 | BIENNIAL STATEMENT | 2010-02-01 |
080226002319 | 2008-02-26 | BIENNIAL STATEMENT | 2008-02-01 |
070611000547 | 2007-06-11 | CERTIFICATE OF CHANGE | 2007-06-11 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State