Search icon

WORLDVIEWER.COM, INC.

Company Details

Name: WORLDVIEWER.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1999 (26 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2346892
ZIP code: 95014
County: Nassau
Place of Formation: New York
Address: 20573 RODRIGUES AVE, CUPERTINO, CA, United States, 95014

Shares Details

Shares issued 10000000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THOMAS VALLARINGATTU DOS Process Agent 20573 RODRIGUES AVE, CUPERTINO, CA, United States, 95014

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
THOMAS VALLARINGATTU Chief Executive Officer 20573 RODRIGUES AVE, CUPERTINO, CA, United States, 95014

History

Start date End date Type Value
2001-02-22 2006-01-23 Address 39 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2001-02-22 2006-01-23 Address 39 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2000-06-09 2000-06-09 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001
2000-06-09 2006-01-23 Address ATT: FRED SKOLNIK, ESQ., 90 MERRICK AVE., FINANCIAL CTR, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2000-06-09 2000-06-09 Shares Share type: PAR VALUE, Number of shares: 40000000, Par value: 0.001
1999-02-17 2000-06-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1999-02-17 2000-06-09 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1806500 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
070213002194 2007-02-13 BIENNIAL STATEMENT 2007-02-01
060123002646 2006-01-23 BIENNIAL STATEMENT 2005-02-01
010222002767 2001-02-22 BIENNIAL STATEMENT 2001-02-01
000609000429 2000-06-09 CERTIFICATE OF AMENDMENT 2000-06-09
990217000761 1999-02-17 CERTIFICATE OF INCORPORATION 1999-02-17

Date of last update: 13 Mar 2025

Sources: New York Secretary of State