Search icon

WORLDCOM GROUP INC.

Headquarter

Company Details

Name: WORLDCOM GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1990 (34 years ago)
Entity Number: 1484158
ZIP code: 10110
County: New York
Place of Formation: New York
Address: 500 FIFTH AVE SUITE 1640, NEW YORK, NY, United States, 10110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WORLDCOM GROUP INC., FLORIDA F14000005286 FLORIDA

Chief Executive Officer

Name Role Address
TODD LYNCH Chief Executive Officer 500 FIFTH AVE SUITE 1640, NEW YORK, NY, United States, 10110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 FIFTH AVE SUITE 1640, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
1993-10-19 2014-12-16 Address 950 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-12-01 2014-12-16 Address 950 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1992-12-01 2014-12-16 Address 950 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1990-10-25 2021-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-10-25 1993-10-19 Address 950 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141216002008 2014-12-16 BIENNIAL STATEMENT 2014-10-01
931201002276 1993-12-01 BIENNIAL STATEMENT 1993-10-01
931019002262 1993-10-19 BIENNIAL STATEMENT 1993-10-01
921201003064 1992-12-01 BIENNIAL STATEMENT 1992-10-01
901025000268 1990-10-25 CERTIFICATE OF INCORPORATION 1990-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0204945 Securities, Commodities, Exchange 2002-06-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 5000000
Termination Class Action denied
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-06-24
Termination Date 2005-09-22
Date Issue Joined 2004-05-04
Section 1331
Sub Section SV
Status Terminated

Parties

Name BEYDOUN
Role Plaintiff
Name WORLDCOM GROUP INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State