Search icon

WLD PRICE GLOBAL, INC.

Company Details

Name: WLD PRICE GLOBAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 2003 (22 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2860589
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 67 WALL STREET, 22ND FLOOR, NEW YORK, NY, United States, 10005
Principal Address: VOOKKOVA 37, PRAGUE 1, CZECH REPUBLIC, CZECHOSLOVAKIA

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRADLEY J. HASKINS, ESQ. DOS Process Agent 67 WALL STREET, 22ND FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JIRI TERINGER Chief Executive Officer VOOKKOVA 37, PRAGUE 1, CZECH REPUBLIC, CZECHOSLOVAKIA

History

Start date End date Type Value
2006-08-04 2007-06-12 Address 425 MADISON AVE., 11TH FLR., NEW YORK, NY, 10017, 1134, USA (Type of address: Service of Process)
2003-01-23 2006-08-04 Address 67 WALL STREET 22ND FLOOR, NEW YORK, NY, 10005, 3111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1786705 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
070612001011 2007-06-12 CERTIFICATE OF CHANGE 2007-06-12
060804000469 2006-08-04 CERTIFICATE OF CHANGE 2006-08-04
050228002658 2005-02-28 BIENNIAL STATEMENT 2005-01-01
030123000661 2003-01-23 CERTIFICATE OF INCORPORATION 2003-01-23

Date of last update: 19 Jan 2025

Sources: New York Secretary of State