Name: | WORLDCO, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Mar 1995 (30 years ago) |
Entity Number: | 1902168 |
ZIP code: | 33324 |
County: | New York |
Place of Formation: | New York |
Address: | 9020 WEST STATE RD 84, DAVIE, FL, United States, 33324 |
Name | Role | Address |
---|---|---|
JOHN MILLER | Agent | 80 PINE STREET, 26TH FLOOR, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER R. BRUAN | DOS Process Agent | 9020 WEST STATE RD 84, DAVIE, FL, United States, 33324 |
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 |
---|---|---|---|
2013-03-21 | 2019-02-26 | Address | C/O DENTONS US LLP, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2012-05-31 | 2013-03-21 | Address | C/O SNR DENTON, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2009-08-13 | 2012-05-31 | Address | C/O SOMENSCHEIN, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1995-03-10 | 2009-08-13 | Address | 80 PINE STREET, 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190226060359 | 2019-02-26 | BIENNIAL STATEMENT | 2017-03-01 |
150313006150 | 2015-03-13 | BIENNIAL STATEMENT | 2015-03-01 |
130321006429 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
120531003089 | 2012-05-31 | BIENNIAL STATEMENT | 2011-03-01 |
090813002661 | 2009-08-13 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State