Search icon

WORLD MACHINERY COMPANY

Company Details

Name: WORLD MACHINERY COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 2004 (21 years ago)
Date of dissolution: 27 Jun 2012
Entity Number: 3015102
ZIP code: 11801
County: Rockland
Place of Formation: Delaware
Address: 115B BROADWAY STE 21, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
C/O MARKOTSIS & LIEBERMAN PC DOS Process Agent 115B BROADWAY STE 21, HICKSVILLE, NY, United States, 11801

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GABRIEL CARCIUMAR Chief Executive Officer C/O MARKOTSIS & LIEBERMAN PC, 115B BROADWAY STE 21, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2010-03-12 2012-05-17 Address 44 HIGH STREET, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2010-03-12 2012-05-17 Address 44 HIGH STREET, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
2006-03-07 2010-03-12 Address 44 HIGH ST, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2006-03-07 2010-03-12 Address 44 HIGH ST, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
2004-02-19 2012-05-17 Address 44 HIGH STREET, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120627000054 2012-06-27 CERTIFICATE OF TERMINATION 2012-06-27
120517002927 2012-05-17 BIENNIAL STATEMENT 2012-02-01
100312002912 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080305002762 2008-03-05 BIENNIAL STATEMENT 2008-02-01
060307002647 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040219000273 2004-02-19 APPLICATION OF AUTHORITY 2004-02-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1008141 Other Statutory Actions 2010-10-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-27
Termination Date 2011-08-31
Section 0201
Status Terminated

Parties

Name AUTHORITY FOR STATE ASSETS REC
Role Plaintiff
Name WORLD MACHINERY COMPANY
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State