Search icon

WORLD OUTLET, INC.

Print

Details

Entity Number 2061425

Status Inactive

NameWORLD OUTLET, INC.

CountyNew York

Date of registration 29 Aug 1996 (28 years ago)

Date of dissolution 29 Jul 2009

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 242 WEST 36TH STREET, 10TH FLR, NEW YORK, NY, United States, 10018

Address ZIP code 10018

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

242 WEST 36TH STREET, 10TH FLR, NEW YORK, NY, United States, 10018

Agent

Name Role Address

GEORGE LYTLE

Agent

17 EAST 45TH ST./ SUITE 816, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address

MARK DAVIS

Chief Executive Officer

242 WEST 36TH STREET, 10TH FLR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value

1998-08-12

2000-09-08

Address

17 EAST 45TH STREET, SUITE 401, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

1998-08-12

2000-09-08

Address

17 EAST 45TH STREET, SUITE 401, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

1998-08-12

2000-09-08

Address

17 EAST 45TH STREET, SUITE 401, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

1996-08-29

1998-08-12

Address

17 EAST 45TH STREET / STE: 816, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1758834

2009-07-29

DISSOLUTION BY PROCLAMATION

2009-07-29

000908002470

2000-09-08

BIENNIAL STATEMENT

2000-08-01

980812002422

1998-08-12

BIENNIAL STATEMENT

1998-08-01

960829000219

1996-08-29

CERTIFICATE OF INCORPORATION

1996-08-29

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts