WORLDWIDE FLIGHT SERVICES, INC.

Name: | WORLDWIDE FLIGHT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1985 (40 years ago) |
Entity Number: | 1011585 |
ZIP code: | 11430 |
County: | New York |
Place of Formation: | Delaware |
Address: | JOHN F. KENNEDY AIRPORT, 151 EAST HANGAR ROAD SUITE 361, JAMAICA, NY, United States, 11430 |
Principal Address: | John F. Kennedy Airport,, 151 East Hangar Road, Suite 361, JAMAICA, NY, United States, 11430 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL W SIMPSON | Chief Executive Officer | JOHN F. KENNEDY AIRPORT,, 151 EAST HANGAR ROAD, SUITE 361, JAMAICA, NY, United States, 11430 |
Name | Role | Address |
---|---|---|
WORLDWIDE FLIGHT SERVICES, INC. | DOS Process Agent | JOHN F. KENNEDY AIRPORT, 151 EAST HANGAR ROAD SUITE 361, JAMAICA, NY, United States, 11430 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-28 | 2023-07-28 | Address | JOHN F. KENNEDY AIRPORT,, 151 EAST HANGAR ROAD, SUITE 361, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer) |
2023-07-28 | 2023-07-28 | Address | JOHN F. KENNEDY AIRPORT, 151 EAST HANGAR ROAD SUITE 361, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer) |
2019-07-10 | 2023-07-28 | Address | JOHN F. KENNEDY AIRPORT, 151 EAST HANGAR ROAD SUITE 361, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer) |
2019-07-10 | 2023-07-28 | Address | JOHN F. KENNEDY AIRPORT, 151 EAST HANGAR ROAD SUITE 361, JAMAICA, NY, 11430, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230728000666 | 2023-07-28 | BIENNIAL STATEMENT | 2023-07-01 |
210803000168 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190710060741 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
SR-14025 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-14026 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3657011 | SL VIO | INVOICED | 2023-06-15 | 1000 | SL - Sick Leave Violation |
3100245 | SL VIO | INVOICED | 2019-10-04 | 5000 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State