Name: | US WORLD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 2003 (22 years ago) |
Date of dissolution: | 06 Nov 2024 |
Entity Number: | 2970916 |
ZIP code: | 10451 |
County: | Queens |
Place of Formation: | New York |
Address: | 90 E 167TH STREET, BRONK, NY, United States, 10451 |
Principal Address: | 90 E 167TH STREET, BRONK, NY, United States, 10452 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 E 167TH STREET, BRONK, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
YOUNG HEE KANG | Chief Executive Officer | 90 E 167TH STREET, BRONK, NY, United States, 10452 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2024-11-25 | Address | 90 E 167TH STREET, BRONK, NY, 10452, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2024-11-25 | Address | 58-31 256 STREET, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2024-11-25 | Address | 56-15 195 STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 56-15 195 STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 90 E 167TH STREET, BRONK, NY, 10452, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125003390 | 2024-11-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-06 |
231002004578 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
230112003552 | 2023-01-12 | BIENNIAL STATEMENT | 2021-10-01 |
180725006347 | 2018-07-25 | BIENNIAL STATEMENT | 2017-10-01 |
170803007124 | 2017-08-03 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State