Search icon

Y & Z WORLD DEVELOPMENT INC.

Company Details

Name: Y & Z WORLD DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1999 (26 years ago)
Date of dissolution: 08 Dec 2021
Entity Number: 2338727
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 209 W 38TH STREET, SUITE 1008, NEW YORK, NY, United States, 10018
Principal Address: 1412 BROADWAY, SUITE 706, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209 W 38TH STREET, SUITE 1008, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
EDWARD ZHU Chief Executive Officer 1412 BROADWAY SUITE 706, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
113476011
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2020-10-20 2022-01-26 Address 209 W 38TH STREET, SUITE 1008, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-06-25 2020-10-20 Address 463 7TH AVENUE, SUITE 1105, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-02-09 2022-01-26 Address 1412 BROADWAY SUITE 706, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-06-28 2014-06-25 Address 1412 BROADWAY, SUITE 706, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-03-06 2005-02-09 Address 155 SYCAMORE DR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220126003076 2021-12-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-08
201020000408 2020-10-20 CERTIFICATE OF CHANGE 2020-10-20
140625000576 2014-06-25 CERTIFICATE OF CHANGE 2014-06-25
090120002661 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070117002973 2007-01-17 BIENNIAL STATEMENT 2007-01-01

Trademarks Section

Serial Number:
85525733
Mark:
WD·NY ATHLETICA
Status:
ABANDONED - AFTER INTER-PARTES DECISION
Mark Type:
TRADEMARK
Application Filing Date:
2012-01-26
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
WD·NY ATHLETICA

Goods And Services

For:
Bottoms; Hoods; Jackets; Jerseys; Short sets; Tops; Travel clothing contained in a package comprising reversible jackets, pants, skirts, tops and a belt or scarf; Wearable garments and clothing, namely, shirts; Women's clothing, namely, shirts, dresses, skirts, blouses
International Classes:
025 - Primary Class
Class Status:
Abandoned

Court Cases

Court Case Summary

Filing Date:
2017-06-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
Y & Z WORLD DEVELOPMENT INC.
Party Role:
Plaintiff
Party Name:
HANGZHOU ZHONGDEE TRADI,
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State