Name: | WORLD OF SCIENCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1969 (56 years ago) |
Date of dissolution: | 21 Feb 2003 |
Entity Number: | 274123 |
ZIP code: | 94538 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4209 TECHNOLOGY DRIVE, FREMONT, CA, United States, 94538 |
Principal Address: | 900 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 5000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4209 TECHNOLOGY DRIVE, FREMONT, CA, United States, 94538 |
Name | Role | Address |
---|---|---|
FRED KLAUCKE | Chief Executive Officer | 900 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1997-04-18 | 2000-09-11 | Shares | Share type: PAR VALUE, Number of shares: 15000000, Par value: 0.01 |
1993-06-11 | 2000-09-11 | Address | BUILDING #4, 900 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1970-06-08 | 1997-04-18 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.05 |
1969-08-28 | 1993-06-11 | Name | EDUCATIONAL MODULES, INC. |
1969-04-09 | 1970-06-08 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.02 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150518057 | 2015-05-18 | ASSUMED NAME CORP INITIAL FILING | 2015-05-18 |
030221000242 | 2003-02-21 | CERTIFICATE OF DISSOLUTION | 2003-02-21 |
000911000747 | 2000-09-11 | CERTIFICATE OF MERGER | 2000-09-11 |
000911000756 | 2000-09-11 | CERTIFICATE OF AMENDMENT | 2000-09-11 |
990415002331 | 1999-04-15 | BIENNIAL STATEMENT | 1999-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State