Search icon

WORLD WIDE PRESS, INC.

Company Details

Name: WORLD WIDE PRESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1988 (37 years ago)
Entity Number: 1305709
ZIP code: 14225
County: New York
Place of Formation: Montana
Principal Address: 2224 VAUGHN RD, GREAT FALLS, MT, United States, 59404
Address: 2880 GENESEE ST, BUFFALO/CHEEKTOWAGA, NY, United States, 14225

Chief Executive Officer

Name Role Address
TODD A SUCH Chief Executive Officer 2224 VAUGHN RD, GREAT FALLS, MT, United States, 59404

Agent

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2880 GENESEE ST, BUFFALO/CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
2011-01-06 2014-11-06 Address 801 RIVER DR SOUTH, GREAT FALLS, MT, 59405, USA (Type of address: Chief Executive Officer)
2011-01-06 2014-11-06 Address 801 RIVER DR SOUTH, GREAT FALLS, MT, 59405, USA (Type of address: Principal Executive Office)
2000-11-15 2011-01-06 Address 801 RIVER DR SOUTH, GREAT FALLS, MT, 59405, USA (Type of address: Chief Executive Officer)
2000-11-15 2011-01-06 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-12-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-17285 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141106006146 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121113006795 2012-11-13 BIENNIAL STATEMENT 2012-11-01
110106002043 2011-01-06 BIENNIAL STATEMENT 2010-11-01
070306002846 2007-03-06 BIENNIAL STATEMENT 2006-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State