Name: | EWORLD FUND MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Mar 1999 (26 years ago) |
Date of dissolution: | 10 Dec 2015 |
Entity Number: | 2354679 |
ZIP code: | 07728 |
County: | New York |
Place of Formation: | New York |
Address: | C/O SCHEPIN R MARCUS CPA'S, 69 EAST MAIN ST, FREEHOLD, NJ, United States, 07728 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O SCHEPIN R MARCUS CPA'S, 69 EAST MAIN ST, FREEHOLD, NJ, United States, 07728 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-17 | 2009-04-22 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1999-03-10 | 2006-01-17 | Address | 314 S. ROUTE 94, SUITE 89, WARWICK, NY, 10990, USA (Type of address: Registered Agent) |
1999-03-10 | 2006-01-17 | Address | 314 S. ROUTE 94, SUITE 89, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151210000033 | 2015-12-10 | ARTICLES OF DISSOLUTION | 2015-12-10 |
090422002667 | 2009-04-22 | BIENNIAL STATEMENT | 2009-03-01 |
060117000186 | 2006-01-17 | CERTIFICATE OF CHANGE | 2006-01-17 |
010503002106 | 2001-05-03 | BIENNIAL STATEMENT | 2001-03-01 |
990310000659 | 1999-03-10 | ARTICLES OF ORGANIZATION | 1999-03-10 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State