Search icon

WORLDENT SALES ASSOCIATES, INC.

Company Details

Name: WORLDENT SALES ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1990 (35 years ago)
Date of dissolution: 04 Jun 1998
Entity Number: 1442677
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2204 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE BUSCH Chief Executive Officer 2204 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2204 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Form 5500 Series

Employer Identification Number (EIN):
113012743
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1992-11-04 1993-08-23 Address 100 DALY BLVD SUITE 1104, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1992-11-04 1993-08-23 Address 100 DALY BLVD SUITE 1104, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1992-11-04 1993-08-23 Address 100 DALY BLVD SUITE 1104, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1990-12-06 1992-11-04 Address 100 DALY BLVD. SUITE 1104, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1990-04-27 1990-12-06 Address 1104 DALY BLVD., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980604000277 1998-06-04 CERTIFICATE OF DISSOLUTION 1998-06-04
960513002418 1996-05-13 BIENNIAL STATEMENT 1996-04-01
930823002480 1993-08-23 BIENNIAL STATEMENT 1993-04-01
921104002263 1992-11-04 BIENNIAL STATEMENT 1992-04-01
901206000125 1990-12-06 CERTIFICATE OF CHANGE 1990-12-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State