Search icon

QUEBECOR WORLD WAREHOUSING INC.

Company Details

Name: QUEBECOR WORLD WAREHOUSING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1993 (32 years ago)
Entity Number: 1702012
ZIP code: 10005
County: Clinton
Place of Formation: New York
Principal Address: 291 STATE STREET, NORTH HAVEN, CT, United States, 06473
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID MCCARTHY Chief Executive Officer 381 RIVERSIDE DRIVE, SUITE 400, FRANKLIN, TN, United States, 37064

History

Start date End date Type Value
2003-03-13 2006-10-03 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
2001-04-20 2003-03-13 Address 340 PEMBERWICK RD, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2001-04-20 2006-10-03 Address 340 PEMBERWICK RD, GREENWICH, CT, 06831, USA (Type of address: Principal Executive Office)
2001-04-19 2001-04-20 Address 612 ST. JACQUES STREET, MONTREAL QUEBEC, CAN (Type of address: Chief Executive Officer)
2001-04-19 2001-04-20 Address 612 ST. JACQUES STREET, MONTREAL QUEBEC, CAN (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-20358 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20357 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070223002683 2007-02-23 BIENNIAL STATEMENT 2007-02-01
061003003020 2006-10-03 BIENNIAL STATEMENT 2005-02-01
030313002506 2003-03-13 BIENNIAL STATEMENT 2003-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State