Name: | WORLD WALKER USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 2005 (20 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 3190703 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | 275 MADISON AVE, 4TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AKI SHIMIZU | Chief Executive Officer | 275 MADISON AVE, 4TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 275 MADISON AVE, 4TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-05 | 2009-07-09 | Address | 275 MADISON AVE, 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2005-04-13 | 2007-07-05 | Address | 1812 80TH STREET SUITE 1F, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2119239 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
090709002840 | 2009-07-09 | BIENNIAL STATEMENT | 2009-04-01 |
070705002051 | 2007-07-05 | BIENNIAL STATEMENT | 2007-04-01 |
050413000553 | 2005-04-13 | CERTIFICATE OF INCORPORATION | 2005-04-13 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State