Search icon

TOBEY WORLDWIDE CORP.

Company Details

Name: TOBEY WORLDWIDE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2001 (24 years ago)
Date of dissolution: 31 Oct 2019
Entity Number: 2590193
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 526 WEST 26TH STREET, #902, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER TOBEY Chief Executive Officer 526 WEST 26TH STREET, #902, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 526 WEST 26TH STREET, #902, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-02-14 2009-09-23 Address 580 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2003-02-14 2009-09-23 Address 580 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2003-02-14 2009-09-23 Address 580 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2001-01-04 2003-02-14 Address 580 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191031000390 2019-10-31 CERTIFICATE OF DISSOLUTION 2019-10-31
150206006467 2015-02-06 BIENNIAL STATEMENT 2015-01-01
130214002017 2013-02-14 BIENNIAL STATEMENT 2013-01-01
110201002810 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090923002301 2009-09-23 BIENNIAL STATEMENT 2009-01-01
070309003056 2007-03-09 BIENNIAL STATEMENT 2007-01-01
050223002100 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030214002264 2003-02-14 BIENNIAL STATEMENT 2003-01-01
010104000376 2001-01-04 CERTIFICATE OF INCORPORATION 2001-01-04

Date of last update: 06 Feb 2025

Sources: New York Secretary of State