Search icon

WORLD ON COLUMBUS, INC.

Print

Details

Entity Number 1774872

Status Inactive

NameWORLD ON COLUMBUS, INC.

CountyNew York

Date of registration 23 Nov 1993 (31 years ago)

Date of dissolution 28 Oct 2009

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 745 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10151

Address ZIP code

Contact Details

Phone +1 212-799-8090

DOS Process Agent

Name Role Address

% HOLTZMANN, WISE & SHEPARD, ATTN: STEVEN BROWN-INZ, ESQ.

DOS Process Agent

745 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10151

Licenses

Number Status Type Date End date

0907282-DCA

Inactive

Business

2005-05-03

2007-12-15

Filings

Filing Number Date Filed Type Effective Date

DP-1807838

2009-10-28

ANNULMENT OF AUTHORITY

2009-10-28

050427000194

2005-04-27

CANCELLATION OF ANNULMENT OF AUTHORITY

2005-04-27

DP-1409512

1998-09-23

ANNULMENT OF AUTHORITY

1998-09-23

931123000577

1993-11-23

APPLICATION OF AUTHORITY

1993-11-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

1360243

RENEWAL

INVOICED

2005-05-03

510

Two-Year License Fee

529328

PLANREVIEW

INVOICED

2005-05-02

310

Plan Review Fee

529329

CNV_PC

INVOICED

2005-05-02

445

Petition for revocable Consent - SWC Review Fee

1360231

SWC-CON

INVOICED

2005-03-24

3388.780029296875

Sidewalk Consent Fee

1360232

SWC-CON

INVOICED

2004-04-19

9986.5595703125

Sidewalk Consent Fee

1360233

SWC-CON

INVOICED

2003-05-06

9299.0400390625

Sidewalk Consent Fee

1360244

RENEWAL

INVOICED

2003-03-26

510

Two-Year License Fee

529337

CNV_FS

INVOICED

2002-04-25

225

Comptroller's Office security fee - sidewalk cafT

529330

CNV_FS

INVOICED

2002-04-25

300

Comptroller's Office security fee - sidewalk cafT

1360234

SWC-CON

INVOICED

2002-03-18

3643.02001953125

Sidewalk Consent Fee

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts