WORLDWIDE ELECTRIC CORPORATION
Headquarter
Name: | WORLDWIDE ELECTRIC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1998 (27 years ago) |
Date of dissolution: | 08 Jun 2018 |
Entity Number: | 2254316 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3540 WINTON PLACE, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. RICK SIMMONDS | Chief Executive Officer | 3540 WINTON PLACE, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
WORLDWIDE ELECTRIC CORPORATION | DOS Process Agent | 3540 WINTON PLACE, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-28 | 2016-04-01 | Address | 1 GROVE ST SUITE 201B, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2002-03-28 | 2016-04-01 | Address | 1 GROVE ST SUITE 201B, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
2000-04-12 | 2002-03-28 | Address | 1 GROVE STREET, SUITE 201B, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2000-04-12 | 2002-03-28 | Address | 1 GROVE STREET, SUITE 201B, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
2000-04-12 | 2016-04-01 | Address | 1 GROVE STREET, SUITE 201B, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180608000343 | 2018-06-08 | CERTIFICATE OF MERGER | 2018-06-08 |
180402006355 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006512 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140408007137 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120516002763 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State