Name: | WORLDWIDE FABRICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1981 (44 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 703937 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | MICHAEL B. KENT, 598 MADISON AVENUE, NEW YORK, NY, United States, 10020 |
Principal Address: | ALAN MOSKOWITZ, 108 WEST 39TH STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN MOSKOWITZ | Chief Executive Officer | 108 WEST 39TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
KENT & BEAHY | DOS Process Agent | MICHAEL B. KENT, 598 MADISON AVENUE, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-01 | 1993-06-28 | Address | 176 EAST 77TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-06-01 | 1993-06-28 | Address | 108 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1993-05-04 | 1993-06-28 | Address | 598 MADISON AVENUE 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1981-06-04 | 1993-05-04 | Address | 460 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1300510 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930628002702 | 1993-06-28 | BIENNIAL STATEMENT | 1993-06-01 |
930601002323 | 1993-06-01 | BIENNIAL STATEMENT | 1992-06-01 |
930504000058 | 1993-05-04 | CERTIFICATE OF AMENDMENT | 1993-05-04 |
A771780-6 | 1981-06-04 | CERTIFICATE OF INCORPORATION | 1981-06-04 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State