Name: | DAILY WORLD PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 2002 (23 years ago) |
Date of dissolution: | 14 Sep 2023 |
Entity Number: | 2794591 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 136-20 38TH AVE., SUITE 3A-1, FLUSHING, NY, United States, 11354 |
Principal Address: | 228 E 45TH ST, 7TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOZO HASEGAWA | Chief Executive Officer | 228 EAST 45TH ST, 7TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136-20 38TH AVE., SUITE 3A-1, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-15 | 2023-09-14 | Address | 136-20 38TH AVE., SUITE 3A-1, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2020-07-07 | 2023-09-14 | Address | 228 EAST 45TH ST, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-11-22 | 2023-08-11 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2019-10-28 | 2019-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2018-07-03 | 2020-07-07 | Address | 1600 HARBOR BLVD, APT 1305E, WEEHAWKEN, NJ, 07086, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230914002456 | 2023-08-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-11 |
200915000229 | 2020-09-15 | CERTIFICATE OF CHANGE | 2020-09-15 |
200707061401 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
191122000284 | 2019-11-22 | CERTIFICATE OF AMENDMENT | 2019-11-22 |
191028000458 | 2019-10-28 | CERTIFICATE OF AMENDMENT | 2019-10-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State