Search icon

POORBOYS WORLD, INC.

Headquarter

Company Details

Name: POORBOYS WORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2007 (18 years ago)
Entity Number: 3510178
ZIP code: 33064
County: Rockland
Place of Formation: New York
Address: 2501 NW 17TH LANE, UNIT "A", POMPANO BEACH, FL, United States, 33064
Principal Address: 17 BROOKHILL DR, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN SCHREIER Chief Executive Officer 17 BROOKHILL DR, WEST NYACK, NY, United States, 10994

DOS Process Agent

Name Role Address
STEPHEN SCHREIER DOS Process Agent 2501 NW 17TH LANE, UNIT "A", POMPANO BEACH, FL, United States, 33064

Links between entities

Type:
Headquarter of
Company Number:
F13000002159
State:
FLORIDA

History

Start date End date Type Value
2019-04-23 2021-04-09 Address 1000 CLINT MOORE ROAD, 209, BOCA RATON, FL, 33487, USA (Type of address: Service of Process)
2009-10-14 2019-04-23 Address 210 WEST NYACK, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2009-04-16 2019-04-23 Address 210 W NYACK RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2009-04-16 2019-04-23 Address 210 W NYACK RD, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
2007-04-30 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210409060483 2021-04-09 BIENNIAL STATEMENT 2021-04-01
190423060097 2019-04-23 BIENNIAL STATEMENT 2019-04-01
150402006939 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130424006032 2013-04-24 BIENNIAL STATEMENT 2013-04-01
091014000993 2009-10-14 CERTIFICATE OF CHANGE 2009-10-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State