Search icon

REWORLD MACARTHUR, INC.

Company Details

Name: REWORLD MACARTHUR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1987 (38 years ago)
Entity Number: 1218696
ZIP code: 07960
County: New York
Place of Formation: New York
Address: 445 South Street, Morristown, NJ, United States, 07960
Principal Address: 445 SOUTH STREET, MORRISTOWN, NJ, United States, 07960

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ABDUL AZEEZ MOHAMMED FAKIR Chief Executive Officer 445 SOUTH STREET, MORRISTOWN, NJ, United States, 07960

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 445 South Street, Morristown, NJ, United States, 07960

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 445 SOUTH STREET, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-04-19 Address 445 SOUTH STREET, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-04-18 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-11-17 2023-11-17 Address 445 SOUTH STREET, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240419003497 2024-04-18 CERTIFICATE OF AMENDMENT 2024-04-18
231117002488 2023-11-17 BIENNIAL STATEMENT 2023-11-01
211119000839 2021-11-19 BIENNIAL STATEMENT 2021-11-19
191101061149 2019-11-01 BIENNIAL STATEMENT 2019-11-01
SR-16537 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State