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
Name | Role | Address |
---|---|---|
PETER TOBEY | Chief Executive Officer | 526 WEST 26TH STREET, #902, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 526 WEST 26TH STREET, #902, NEW YORK, NY, United States, 10001 |
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) |
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