Search icon

WORLDWIDE PATENT GROUP INC.

Company Details

Name: WORLDWIDE PATENT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 2004 (21 years ago)
Date of dissolution: 01 Jul 2010
Entity Number: 3011007
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2632 WEST 2ND STREET APT. 3H, BROOKLYN, NY, United States, 11223
Principal Address: 2403 EAST 21ST STREET, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VADIM SIMAKHOV Chief Executive Officer 2403 EAST 21ST STREET, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2632 WEST 2ND STREET APT. 3H, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2004-02-10 2007-08-03 Address 2632 WEST 2ND STREET APT. 3H, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100701000841 2010-07-01 CERTIFICATE OF DISSOLUTION 2010-07-01
070803002247 2007-08-03 BIENNIAL STATEMENT 2006-02-01
040210000304 2004-02-10 CERTIFICATE OF INCORPORATION 2004-02-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2761955009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient WORLDWIDE PATENT GROUP INC.
Recipient Name Raw WORLDWIDE PATENT GROUP INC.
Recipient DUNS 809174852
Recipient Address 1215 AVENUE N APT 4H, BROOKLYN, KINGS, NEW YORK, 11230-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 75000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State