Search icon

WORLD NETWORK INTERNATIONAL SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WORLD NETWORK INTERNATIONAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1996 (29 years ago)
Entity Number: 2064357
ZIP code: 11104
County: Suffolk
Place of Formation: New York
Address: 48-35 41ST STREET, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER I WACHIW Chief Executive Officer 48-35 41ST STREET, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
WORLD NETWORK INTERNATIONAL SERVICES INC. DOS Process Agent 48-35 41ST STREET, SUNNYSIDE, NY, United States, 11104

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
WALTER IWACHIW
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0684460

Unique Entity ID

Unique Entity ID:
QAD4R7TNVX33
CAGE Code:
451E7
UEI Expiration Date:
2025-12-04

Business Information

Activation Date:
2024-12-06
Initial Registration Date:
2005-09-20

Commercial and government entity program

CAGE number:
451E7
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-06
CAGE Expiration:
2029-12-06
SAM Expiration:
2025-12-04

Contact Information

POC:
WALTER IWACHIW
Corporate URL:
http://www.wnis.org

History

Start date End date Type Value
2006-03-30 2020-09-30 Address 48-39 41ST STREET, SUNNYSIDE, NY, 11104, 3121, USA (Type of address: Chief Executive Officer)
2006-03-30 2020-09-30 Address 48-39 41ST STREET, SUNNYSIDE, NY, 11104, 3121, USA (Type of address: Service of Process)
1996-09-10 2006-03-30 Address 620 JOHNSON AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200930060343 2020-09-30 BIENNIAL STATEMENT 2020-09-01
150410000047 2015-04-10 ANNULMENT OF DISSOLUTION 2015-04-10
DP-1758882 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
060921002179 2006-09-21 BIENNIAL STATEMENT 2006-09-01
060330002729 2006-03-30 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State