Search icon

WORLD FUEL SERVICES AMERICAS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WORLD FUEL SERVICES AMERICAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1995 (30 years ago)
Date of dissolution: 24 Feb 2009
Entity Number: 1883504
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 9800 NW 41ST ST., #400, MIAMI, FL, United States, 33178
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEVE SCAPITUOLO Chief Executive Officer 9800 NW 41ST ST., #400, MIAMI, FL, United States, 33178

History

Start date End date Type Value
2005-06-16 2007-06-05 Address 9800 NW 41ST ST., #400, MIAMI, FL, 33178, USA (Type of address: Principal Executive Office)
2005-06-16 2007-06-05 Address 9800 NW 41ST ST., #400, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer)
2003-04-14 2005-06-16 Address 9000 NW 41ST ST, #400, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer)
2003-04-14 2005-06-16 Address 9000 NW 41ST ST, #400, MIAMI, FL, 33178, USA (Type of address: Principal Executive Office)
2003-04-14 2007-06-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090224000867 2009-02-24 CERTIFICATE OF TERMINATION 2009-02-24
090114002099 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070605002233 2007-06-05 BIENNIAL STATEMENT 2007-01-01
050616002525 2005-06-16 BIENNIAL STATEMENT 2005-01-01
040116000194 2004-01-16 CERTIFICATE OF AMENDMENT 2004-01-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State