Search icon

WORLDLY THINGS MADISON AVENUE, LIMITED

Company Details

Name: WORLDLY THINGS MADISON AVENUE, LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1975 (50 years ago)
Entity Number: 377700
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 837 MADISON AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 50

Share Par Value 5

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 837 MADISON AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
HARRY VAN DEVEN Chief Executive Officer 837 MADISON AVE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2003-02-21 2003-08-08 Address 35 E 67TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-05-18 2003-02-21 Address 837 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1975-08-20 1975-08-20 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 500
1975-08-20 1993-05-18 Address 35 E. 67TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1975-08-20 1975-08-20 Shares Share type: PAR VALUE, Number of shares: 50, Par value: 5

Filings

Filing Number Date Filed Type Effective Date
110822002127 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090807002374 2009-08-07 BIENNIAL STATEMENT 2009-08-01
20080701020 2008-07-01 ASSUMED NAME CORP INITIAL FILING 2008-07-01
070917002127 2007-09-17 BIENNIAL STATEMENT 2007-08-01
051004002518 2005-10-04 BIENNIAL STATEMENT 2005-08-01
030808002388 2003-08-08 BIENNIAL STATEMENT 2003-08-01
030221002058 2003-02-21 BIENNIAL STATEMENT 2001-08-01
970806002082 1997-08-06 BIENNIAL STATEMENT 1997-08-01
000053003903 1993-10-08 BIENNIAL STATEMENT 1993-08-01
930518002992 1993-05-18 BIENNIAL STATEMENT 1992-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State