Name: | AROUND THE WORLD ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1970 (54 years ago) |
Entity Number: | 299477 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 82 GLENWOOD AVENUE, PO BOX 4392, QUEENSBURY, NY, United States, 12804 |
Principal Address: | POB 10, BEACH RD, LAKE GEORGE, NY, United States, 12845 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUENRUDEE HORN | Chief Executive Officer | POB 10, BEACH RD, LAKE GEORGE, NY, United States, 12845 |
Name | Role | Address |
---|---|---|
BORGOS & DELI SIGNORE, P.C. | DOS Process Agent | 82 GLENWOOD AVENUE, PO BOX 4392, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-22 | 2015-08-14 | Address | ONE BROAD STREET PLAZA, P.O. BOX 2850, GLENS FALLS, NY, 12801, 6850, USA (Type of address: Service of Process) |
2011-05-26 | 2014-12-22 | Address | ONE BROAD STREET PLAZA, P.O. BOX 2850, GLENS FALLS, NY, 12801, 6850, USA (Type of address: Service of Process) |
1993-01-04 | 2014-12-22 | Address | POB 10, BEACH RD, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer) |
1993-01-04 | 2014-12-22 | Address | POB 10, BEACH RD, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office) |
1993-01-04 | 2011-05-26 | Address | POB 10, BEACH RD, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210122060441 | 2021-01-22 | BIENNIAL STATEMENT | 2020-12-01 |
190617060132 | 2019-06-17 | BIENNIAL STATEMENT | 2018-12-01 |
150814000261 | 2015-08-14 | CERTIFICATE OF CHANGE | 2015-08-14 |
141222006466 | 2014-12-22 | BIENNIAL STATEMENT | 2014-12-01 |
130111002468 | 2013-01-11 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State