Name: | WORLD SHIPPING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1987 (37 years ago) |
Date of dissolution: | 15 Dec 1995 |
Entity Number: | 1190205 |
ZIP code: | 44116 |
County: | Onondaga |
Place of Formation: | Ohio |
Address: | 1340 DEPOT STREET, SUITE 200, CLEVELAND, OH, United States, 44116 |
Principal Address: | 11740 CLIFTON BOULEVARD, LAKEWOOD, OH, United States, 44107 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1340 DEPOT STREET, SUITE 200, CLEVELAND, OH, United States, 44116 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JACK E. HUNGER | Chief Executive Officer | 11740 CLIFTON BOULEVARD, LAKEWOOD, OH, United States, 44107 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-24 | 1995-12-15 | Address | 11740 CLIFTON BOULEVARD, LAKEWOOD, OH, 44107, USA (Type of address: Service of Process) |
1987-12-17 | 1995-12-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-12-17 | 1993-02-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951215000428 | 1995-12-15 | SURRENDER OF AUTHORITY | 1995-12-15 |
940209002197 | 1994-02-09 | BIENNIAL STATEMENT | 1993-12-01 |
930224002527 | 1993-02-24 | BIENNIAL STATEMENT | 1992-12-01 |
B580331-4 | 1987-12-17 | APPLICATION OF AUTHORITY | 1987-12-17 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State