Search icon

NOP WORLD INC.

Company Details

Entity Name: NOP WORLD INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 Nov 2004 (20 years ago)
Date of dissolution: 14 Nov 2005 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Nov 2005 (19 years ago)
Document Number: F04000006338
Address: 75 NINTH AVENUE, NEW YORK, NY, 10011
Mail Address: 75 NINTH AVENUE, NEW YORK, NY, 10011
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
BROCK MARY E Director 1201 NORTH ORANGE STREET, SUITE 781, WILMINGTON, DE, 19801
FOWLER ANNMARIE Director 810 SEVENTH AVENUE, 27TH FLOOR, NEW YORK, NY, 10019

Vice President

Name Role Address
BROCK MARY E Vice President 1201 NORTH ORANGE STREET, SUITE 781, WILMINGTON, DE, 19801
FOWLER ANNMARIE Vice President 810 SEVENTH AVENUE, 27TH FLOOR, NEW YORK, NY, 10019
MOZARSKY SCOTT Vice President 810 SEVENTH AVENUE, 27TH FLOOR, NEW YORK, NY, 10019

Treasurer

Name Role Address
BROCK MARY E Treasurer 1201 NORTH ORANGE STREET, SUITE 781, WILMINGTON, DE, 19801

President

Name Role Address
FOLLETT JIM President 75 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10011

Secretary

Name Role Address
FOWLER ANNMARIE Secretary 810 SEVENTH AVENUE, 27TH FLOOR, NEW YORK, NY, 10019

SRVC

Name Role Address
IMBOSCIANO MATTHEW SRVC 810 SEVENTH AVENUE, 27TH FLOOR, NEW YORK, NY, 10019

SRVD

Name Role Address
RUSSAK MICHAEL E SRVD 810 SEVENTH AVENUE, 27TH FLOOR, NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-11-14 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
Withdrawal 2005-11-14
Foreign Profit 2004-11-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State