Search icon

WORLD OF FAX, INC.

Company Details

Name: WORLD OF FAX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1989 (36 years ago)
Entity Number: 1383784
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 162 GRANDVIEW AVE, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT IRA PANESS Chief Executive Officer 162 GRANDVIEW AVE, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 GRANDVIEW AVE, NANUET, NY, United States, 10954

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5B4R7
UEI Expiration Date:
2018-10-31

Business Information

Activation Date:
2017-10-31
Initial Registration Date:
2009-02-03

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5B4R7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-11-01

Contact Information

POC:
SCOTT PANESS
Phone:
+1 914-420-3432
Fax:
+1 845-624-2299

History

Start date End date Type Value
1995-07-07 2003-09-17 Address 94 HAVERMILL ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1995-07-07 2003-09-17 Address 94 HAVERMILL ROAD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1995-07-07 2003-09-17 Address 94 HAVERMILL ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1989-09-12 1995-07-07 Address 404 EAST ROUTE 59, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110923002795 2011-09-23 BIENNIAL STATEMENT 2011-09-01
091028002301 2009-10-28 BIENNIAL STATEMENT 2009-09-01
070920002022 2007-09-20 BIENNIAL STATEMENT 2007-09-01
051108003150 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030917002661 2003-09-17 BIENNIAL STATEMENT 2003-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State