Search icon

WORLD WIDE INTERIOR, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WORLD WIDE INTERIOR, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 2005 (20 years ago)
Date of dissolution: 12 Dec 2014
Entity Number: 3167457
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 32-08 38TH AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VEINMANN TORRES Chief Executive Officer 105-04 27TH AVENUE, EAST ELMHURST, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-08 38TH AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2009-02-10 2011-04-11 Address 32-08 38TH AVE, 2RD FLR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2009-02-10 2011-04-11 Address 32-08 38TH AVE, 2RD FLR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2007-03-01 2011-04-11 Address 105-07 27TH AVE, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2007-03-01 2009-02-10 Address 32-08 38TH AVE, 3RD FLR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2007-03-01 2009-02-10 Address 32-08 38TH AVE, 3RD FLR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141212000460 2014-12-12 CERTIFICATE OF DISSOLUTION 2014-12-12
130206006077 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110411002356 2011-04-11 BIENNIAL STATEMENT 2011-02-01
090210002433 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070301003161 2007-03-01 BIENNIAL STATEMENT 2007-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State