Search icon

DRUMMERS WORLD INC.

Print

Details

Entity Number 540434

Status Inactive

NameDRUMMERS WORLD INC.

CountyNew York

Date of registration 23 Feb 1979 (46 years ago)

Date of dissolution 27 Jul 2012

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 151 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Principal Address ZIP code 10036

Address 386 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

Address ZIP code 10016

Contact Details

Phone +1 212-840-3057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

GARY SAMILOW

DOS Process Agent

386 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address

BARRY GREENSPAN

Chief Executive Officer

151 WEST 46TH ST, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date

0851681-DCA

Inactive

Business

2003-08-18

2013-07-31

History

Start date End date Type Value

1995-02-21

1997-02-28

Address

147 WEST 46TH STREET, NEW YORK, NY, 10036, 8502, USA (Type of address: Chief Executive Officer)

1995-02-21

1997-02-28

Address

C/O BARRY GREENSPAN, 147 WEST 46TH STREET, NEW YORK, NY, 10036, 8502, USA (Type of address: Principal Executive Office)

1979-02-23

1997-02-28

Address

170 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

20170103032

2017-01-03

ASSUMED NAME CORP INITIAL FILING

2017-01-03

120727000876

2012-07-27

CERTIFICATE OF DISSOLUTION

2012-07-27

110210002654

2011-02-10

BIENNIAL STATEMENT

2011-02-01

090127002524

2009-01-27

BIENNIAL STATEMENT

2009-02-01

070209002918

2007-02-09

BIENNIAL STATEMENT

2007-02-01

050309002341

2005-03-09

BIENNIAL STATEMENT

2005-02-01

030205002509

2003-02-05

BIENNIAL STATEMENT

2003-02-01

010222002531

2001-02-22

BIENNIAL STATEMENT

2001-02-01

990210002466

1999-02-10

BIENNIAL STATEMENT

1999-02-01

970228002127

1997-02-28

BIENNIAL STATEMENT

1997-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

639984

RENEWAL

INVOICED

2011-07-26

340

Secondhand Dealer General License Renewal Fee

639985

RENEWAL

INVOICED

2009-08-06

340

Secondhand Dealer General License Renewal Fee

639979

RENEWAL

INVOICED

2007-07-19

340

Secondhand Dealer General License Renewal Fee

639980

RENEWAL

INVOICED

2005-07-07

340

Secondhand Dealer General License Renewal Fee

528458

FINGERPRINT

INVOICED

2003-08-18

75

Fingerprint Fee

639981

RENEWAL

INVOICED

2003-08-18

340

Secondhand Dealer General License Renewal Fee

639982

RENEWAL

INVOICED

2001-08-03

340

Secondhand Dealer General License Renewal Fee

639983

RENEWAL

INVOICED

1999-07-27

340

Secondhand Dealer General License Renewal Fee

639986

RENEWAL

INVOICED

1997-08-01

340

Secondhand Dealer General License Renewal Fee

639987

RENEWAL

INVOICED

1995-08-07

340

Secondhand Dealer General License Renewal Fee

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts