Search icon

WORLD LIFESTYLES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WORLD LIFESTYLES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1976 (49 years ago)
Date of dissolution: 21 Jul 2003
Entity Number: 389821
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 291 WEST JOHN ST, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VALERIE KAUFMAN Chief Executive Officer 38 FOX PLACE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 291 WEST JOHN ST, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2000-02-07 2002-03-26 Address 131 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2000-02-07 2002-03-26 Address 131 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1993-05-27 2000-02-07 Address 99 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
1993-05-27 2000-02-07 Address 99 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1976-01-22 1993-05-27 Address 57 OLD COUNTRY RD., WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120118021 2012-01-18 ASSUMED NAME LLC DISCONTINUANCE 2012-01-18
20100119094 2010-01-19 ASSUMED NAME LLC INITIAL FILING 2010-01-19
030721000183 2003-07-21 CERTIFICATE OF DISSOLUTION 2003-07-21
020326002756 2002-03-26 BIENNIAL STATEMENT 2002-01-01
000207002402 2000-02-07 BIENNIAL STATEMENT 2000-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State