Name: | WORLD CUP CONCRETE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1996 (29 years ago) |
Entity Number: | 1987753 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1523 CHURCH ST, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC ANDREASSI | Chief Executive Officer | 1523 CHURCH ST, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1523 CHURCH ST, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-12 | 2000-02-11 | Address | 1152 MONTAUK HIGHWAY, PO BOX 1019, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer) |
1998-01-12 | 2000-02-11 | Address | 1152 MONTAUK HIGHWAY, WATER MILL, NY, 11976, USA (Type of address: Principal Executive Office) |
1998-01-12 | 2000-02-11 | Address | 1152 MONTAUK HIGHWAY, PO BOX 1019, WATER MILL, NY, 11976, USA (Type of address: Service of Process) |
1996-01-05 | 1998-01-12 | Address | PO BOX 1019, MAIN STREET, WATER MILL, NY, 11976, USA (Type of address: Service of Process) |
1996-01-05 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140303002320 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
120201002993 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100203002577 | 2010-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
080110002771 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
060224002763 | 2006-02-24 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State