Name: | WORLD KITCHEN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1998 (27 years ago) |
Date of dissolution: | 11 May 2006 |
Entity Number: | 2276620 |
ZIP code: | 10011 |
County: | Steuben |
Place of Formation: | Delaware |
Principal Address: | 11911 FREEDOM DR STE 600, RESTON, VA, United States, 20190 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMS A SHARMAN | Chief Executive Officer | 11911 FREEDOM DR STE 600, RESTON, VA, United States, 20190 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-09 | 2004-09-09 | Address | 11911 FREEDOM DR, STE 600, RESTON, VA, 20190, 5629, USA (Type of address: Chief Executive Officer) |
2002-08-09 | 2004-09-09 | Address | 11911 FREEDOM DR, STE 600, RESTON, VA, 20190, 5629, USA (Type of address: Principal Executive Office) |
2000-07-20 | 2002-08-09 | Address | 1 PYREX PL, ELMIRA, NY, 14902, 1555, USA (Type of address: Chief Executive Officer) |
2000-07-20 | 2002-08-09 | Address | 1 PYREX PL, ELMIRA, NY, 14902, 1555, USA (Type of address: Principal Executive Office) |
1998-07-07 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-07-07 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060511001229 | 2006-05-11 | CERTIFICATE OF TERMINATION | 2006-05-11 |
040909002615 | 2004-09-09 | BIENNIAL STATEMENT | 2004-07-01 |
020809002228 | 2002-08-09 | BIENNIAL STATEMENT | 2002-07-01 |
010614000222 | 2001-06-14 | CERTIFICATE OF AMENDMENT | 2001-06-14 |
000720002251 | 2000-07-20 | BIENNIAL STATEMENT | 2000-07-01 |
991019001265 | 1999-10-19 | CERTIFICATE OF CHANGE | 1999-10-19 |
980707000603 | 1998-07-07 | APPLICATION OF AUTHORITY | 1998-07-07 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State