WORLDNET COMMUNICATIONS INC.
Headquarter
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
Name | Role | Address |
---|---|---|
WILLIAM KELLY JR | Chief Executive Officer | 8276 WILLETT PARKWAY, BALDWINSVILLE, NY, United States, 13027 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DBA TMS, ATT:CHIEF EXEC. OFF., 8276 WILLETT PARKWAY, BALDWINSVILLE, NY, United States, 13027 |
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.
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State