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
Name | Role | Address |
---|---|---|
HELGA KELM | Chief Executive Officer | 515 MADISON AVENUE / #3700, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 515 MADISON AVENUE / 37TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HELGA KELM | Agent | 515 MADISON AVENUE, 37TH FLOOR, NEW YORK, NY, 10022 |
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) |
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