Search icon

WORLD OF GADGETS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WORLD OF GADGETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 2004 (22 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 3003426
ZIP code: 11201
County: Queens
Place of Formation: New York
Address: 25 WASHINGTON STREET, STE 627, BROOKLYN, NY, United States, 11201
Principal Address: 25 WASHINGTON ST STE 627, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALEEM FAIZ Chief Executive Officer 25 WASHINGTON ST STE 627, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 WASHINGTON STREET, STE 627, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2008-09-24 2008-10-02 Address 79 WEEKS RD., NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)
2008-09-24 2008-10-07 Address 79 WEEKS RD, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2008-09-24 2008-10-02 Name BABYLON WHOLESALE INC.
2008-09-24 2008-10-07 Address 79 WEEKS RD, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
2008-07-28 2008-09-24 Address 25 WASHINGTON STREET, STE 627, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1791700 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
081007002704 2008-10-07 AMENDMENT TO BIENNIAL STATEMENT 2008-01-01
081002000869 2008-10-02 CERTIFICATE OF AMENDMENT 2008-10-02
080924000621 2008-09-24 CERTIFICATE OF AMENDMENT 2008-09-24
080924002688 2008-09-24 AMENDMENT TO BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State