Search icon

THE ORIGINAL WORLD OF COFFEE

Company Details

Name: THE ORIGINAL WORLD OF COFFEE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2006 (18 years ago)
Entity Number: 3427875
ZIP code: 10011
County: New York
Place of Formation: New Jersey
Foreign Legal Name: WORLD OF COFFEE, INC.
Fictitious Name: THE ORIGINAL WORLD OF COFFEE
Principal Address: 328 ESSEX ST, STIRLING, NJ, United States, 07980
Address: 16 WEST 16TH STREET 6AN, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
WORLD OF COFFEE, INC. DOS Process Agent 16 WEST 16TH STREET 6AN, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CHARLES A NEWMAN Chief Executive Officer 328 ESSEX ST, STIRLING, NJ, United States, 07980

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 328 ESSEX ST, STIRLING, NJ, 07980, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Name WORLD OF COFFEE, INC.
2024-07-05 2024-08-27 Address 328 ESSEX ST, STIRLING, NJ, 07980, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address 328 ESSEX ST, STIRLING, NJ, 07980, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-08-27 Address 16 west 16th street 6an, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2024-05-08 2024-07-05 Address 239 Colonial Avenue, UNION, NJ, 07083, USA (Type of address: Service of Process)
2024-05-08 2024-05-08 Address 328 ESSEX ST, STIRLING, NJ, 07980, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-07-05 Address 328 ESSEX ST, STIRLING, NJ, 07980, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-05-08 Address 328 ESSEX STREET, STIRLING, NJ, 07980, 1302, USA (Type of address: Service of Process)
2008-10-01 2024-05-08 Address 328 ESSEX ST, STIRLING, NJ, 07980, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240827000065 2024-07-24 CERTIFICATE OF AMENDMENT 2024-07-24
240705000399 2024-06-20 CERTIFICATE OF CHANGE BY ENTITY 2024-06-20
240508000945 2024-05-08 BIENNIAL STATEMENT 2024-05-08
201005061369 2020-10-05 BIENNIAL STATEMENT 2020-10-01
121026006010 2012-10-26 BIENNIAL STATEMENT 2012-10-01
101021002034 2010-10-21 BIENNIAL STATEMENT 2010-10-01
081001002542 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061023000642 2006-10-23 APPLICATION OF AUTHORITY 2006-10-23

Date of last update: 21 Feb 2025

Sources: New York Secretary of State