Search icon

SEVEN WORLD ASSOCIATES, INC.

Company Details

Name: SEVEN WORLD ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2016 (9 years ago)
Entity Number: 4971818
ZIP code: 23868
County: Ulster
Place of Formation: New York
Address: 19888 Christanna Hwy, Lawrenceville, VA, United States, 23868

Shares Details

Shares issued 100

Share Par Value 0.005

Type PAR VALUE

DOS Process Agent

Name Role Address
BRANDON D BURNETTE DOS Process Agent 19888 Christanna Hwy, Lawrenceville, VA, United States, 23868

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
BRANDON D BURNETTE Chief Executive Officer 19888 CHRISTANNA HWY, LAWRENCEVILLE, VA, United States, 23868

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 69 ESOPUS AVE, ULSTER PARK, NY, 12487, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 19888 CHRISTANNA HWY, LAWRENCEVILLE, VA, 23868, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 19846 CHRISTANNA HWY, LAWRENCEVILLE, VA, 23868, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-07-02 Address 69 ESOPUS AVENUE, ULSTER PARK, NY, 12487, USA (Type of address: Service of Process)
2019-02-25 2020-07-01 Address 69 ESOPUS AVE, ULSTER PARK, NY, 12487, USA (Type of address: Service of Process)
2019-02-25 2024-07-02 Address 69 ESOPUS AVE, ULSTER PARK, NY, 12487, USA (Type of address: Chief Executive Officer)
2016-07-01 2024-07-02 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-07-01 2024-07-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.005
2016-07-01 2019-02-25 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702005709 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220702000600 2022-07-02 BIENNIAL STATEMENT 2022-07-01
200701060138 2020-07-01 BIENNIAL STATEMENT 2020-07-01
190225060014 2019-02-25 BIENNIAL STATEMENT 2018-07-01
160701000204 2016-07-01 CERTIFICATE OF INCORPORATION 2016-07-01

Date of last update: 31 Jan 2025

Sources: New York Secretary of State