Search icon

CULINARY WORLD, INC.

Company Details

Name: CULINARY WORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1998 (26 years ago)
Date of dissolution: 04 Jan 2007
Entity Number: 2297486
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 515 MADISON AVENUE / 37TH FL, NEW YORK, NY, United States, 10022
Principal Address: 515 MADISON AVENUE / #3700, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELGA KELM Chief Executive Officer 515 MADISON AVENUE / #3700, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 MADISON AVENUE / 37TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role Address
HELGA KELM Agent 515 MADISON AVENUE, 37TH FLOOR, NEW YORK, NY, 10022

History

Start date End date Type Value
2000-10-13 2006-08-31 Address 515 MADISON AVE #3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-10-13 2006-08-31 Address 515 MADISON AVE #3700, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-09-15 2006-08-31 Address 515 MADISON AVENUE, 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070104000902 2007-01-04 CERTIFICATE OF DISSOLUTION 2007-01-04
060831002413 2006-08-31 BIENNIAL STATEMENT 2006-09-01
041018002017 2004-10-18 BIENNIAL STATEMENT 2004-09-01
020906002074 2002-09-06 BIENNIAL STATEMENT 2002-09-01
001013002639 2000-10-13 BIENNIAL STATEMENT 2000-09-01
980915000057 1998-09-15 CERTIFICATE OF INCORPORATION 1998-09-15

Date of last update: 20 Jan 2025

Sources: New York Secretary of State