Search icon

WORLDNET COMMUNICATIONS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WORLDNET COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1993 (32 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1693767
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Principal Address: DBA TMS, 8276 WILLETT PARKWAY, BALDWINSVILLE, NY, United States, 13027
Address: DBA TMS, ATT:CHIEF EXEC. OFF., 8276 WILLETT PARKWAY, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM KELLY JR Chief Executive Officer 8276 WILLETT PARKWAY, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DBA TMS, ATT:CHIEF EXEC. OFF., 8276 WILLETT PARKWAY, BALDWINSVILLE, NY, United States, 13027

Links between entities

Type:
Headquarter of
Company Number:
000133114
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0734842
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_63009784
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001200213
Phone:
212 4456300

Latest Filings

Form type:
REGDEX
File number:
021-49110
Filing date:
2002-10-07
File:

History

Start date End date Type Value
2002-10-01 2006-05-19 Address DBA TMS, ATT:CHIEF EXEC. OFF., 5792 WIDEWATERS PARKWAY, EAST SYRACUSE, NY, 13214, USA (Type of address: Service of Process)
2001-01-23 2002-10-01 Address PAUL MOGREN, 1 TELERGY PARKWAY, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2001-01-23 2006-05-19 Address 1 TELERGY PARKWAY, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2001-01-23 2006-05-19 Address 1 TELERGY PARKWAY, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1995-11-15 2001-01-23 Address C/O JOHN P. SINDONI, ESQ., P.O. BOX 4878, SYRACUSE, NY, 13221, 4878, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2052732 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090129002284 2009-01-29 BIENNIAL STATEMENT 2009-01-01
071009002531 2007-10-09 BIENNIAL STATEMENT 2007-01-01
060519002761 2006-05-19 BIENNIAL STATEMENT 2005-01-01
021001000101 2002-10-01 CERTIFICATE OF AMENDMENT 2002-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
558105 RENEWAL INVOICED 2004-12-09 340 Electronics Store Renewal
558106 RENEWAL INVOICED 2003-02-14 340 Electronics Store Renewal
506986 LICENSE INVOICED 2002-03-13 170 Electronic Store License Fee
8917 PL VIO INVOICED 2001-08-21 2100 PL - Padlock Violation
8918 PL VIO INVOICED 2001-08-21 2100 PL - Padlock Violation
8919 PL VIO INVOICED 2001-08-21 2100 PL - Padlock Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State