Name: | TRANS WORLD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2000 (25 years ago) |
Entity Number: | 2482643 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 159-19 HILLSIDE AVE, JAMAICA, NY, United States, 11432 |
Address: | 159-19 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 159-19 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
SHOAIB SULTAN | Chief Executive Officer | 85-50 CHEVY CHASE STREET, JAMAICA, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-09 | 2007-08-16 | Address | 310 ELLISON AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2004-03-09 | 2007-08-16 | Address | 159-11 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211115001626 | 2021-11-15 | BIENNIAL STATEMENT | 2021-11-15 |
120412002111 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
100324003035 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
080304002501 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
070816002066 | 2007-08-16 | AMENDMENT TO BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State