Search icon

CASH WORLD TOURS INC.

Company Details

Name: CASH WORLD TOURS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2010 (14 years ago)
Entity Number: 4030399
ZIP code: 10306
County: New York
Place of Formation: New York
Address: 385 THOMAS ST.,, STATEN ISLAND, NY, United States, 10306
Principal Address: 385 THOMAS ST., STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
kai yuen ng Agent 385 thomas st., STATEN ISLAND, NY, 10306

Chief Executive Officer

Name Role Address
KAI YUEN NG Chief Executive Officer 385 THOMAS ST., 2FL, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 385 THOMAS ST.,, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 4206 8TH AVENUE, 2FL, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2025-01-13 2025-01-13 Address 385 thomas st., STATEN ISLAND, NY, 10306, USA (Type of address: Registered Agent)
2025-01-13 2025-01-13 Address 4206 8TH AVE, 2FL, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-09 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-02 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-05 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250113001739 2025-01-13 BIENNIAL STATEMENT 2025-01-13
250113001316 2025-01-10 CERTIFICATE OF CHANGE BY ENTITY 2025-01-10
181226006143 2018-12-26 BIENNIAL STATEMENT 2018-12-01
161206007063 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141217006312 2014-12-17 BIENNIAL STATEMENT 2014-12-01
120508000646 2012-05-08 CERTIFICATE OF CHANGE 2012-05-08
101214000329 2010-12-14 CERTIFICATE OF INCORPORATION 2010-12-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State