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
Name | Role | Address |
---|---|---|
BRANDON D BURNETTE | DOS Process Agent | 19888 Christanna Hwy, Lawrenceville, VA, United States, 23868 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS INC | Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
BRANDON D BURNETTE | Chief Executive Officer | 19888 CHRISTANNA HWY, LAWRENCEVILLE, VA, United States, 23868 |
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) |
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