Search icon

WORLD PROJECTS INTERNATIONAL, INC.

Company Details

Name: WORLD PROJECTS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1994 (31 years ago)
Entity Number: 1857677
ZIP code: 12919
County: Clinton
Place of Formation: Texas
Address: 5 COTON LANE, CHAMPLAIN, NY, United States, 12919
Principal Address: JOHN ROUSE, 5 COTON LANE, CHAMPLAIN, NY, United States, 12919

Chief Executive Officer

Name Role Address
KEVIN C O'SHEA Chief Executive Officer 5 COTON LANE, CHAMPLAIN, NY, United States, 12919

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 COTON LANE, CHAMPLAIN, NY, United States, 12919

Form 5500 Series

Employer Identification Number (EIN):
760302197
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2001-04-03 2010-10-22 Address 5 COTON LN, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer)
2001-04-03 2010-10-22 Address 5 COTON LN, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process)
1997-10-20 2001-04-03 Address 5 COTON LANE, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer)
1997-10-20 2010-10-22 Address JOHN ROUSE, 5 COTON LANE, CHAMPLAIN, NY, 12919, USA (Type of address: Principal Executive Office)
1997-10-20 2001-04-03 Address 82 CHAMPLAIN ST, LAKEWOOD PLAZA, ROUSES POINT, NY, 12979, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101022002045 2010-10-22 BIENNIAL STATEMENT 2010-10-01
080930003061 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061003002927 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041203002121 2004-12-03 BIENNIAL STATEMENT 2004-10-01
021025002247 2002-10-25 BIENNIAL STATEMENT 2002-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State