Search icon

WORLD SHIPPING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1340 DEPOT STREET, SUITE 200, CLEVELAND, OH, United States, 44116

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JACK E. HUNGER Chief Executive Officer 11740 CLIFTON BOULEVARD, LAKEWOOD, OH, United States, 44107

History

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)

Filings

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