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
Name | Role | Address |
---|---|---|
THOMAS VALLARINGATTU | DOS Process Agent | 20573 RODRIGUES AVE, CUPERTINO, CA, United States, 95014 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THOMAS VALLARINGATTU | Chief Executive Officer | 20573 RODRIGUES AVE, CUPERTINO, CA, United States, 95014 |
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) |
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