Search icon

WORLD NETWORKING SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WORLD NETWORKING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1998 (27 years ago)
Entity Number: 2273806
ZIP code: 07024
County: Orange
Place of Formation: New York
Address: 2050 CENTER AVENUE, SUITE 450, FORT LEE, NJ, United States, 07024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE LOBO Chief Executive Officer 2050 CENTER AVENUE, SUITE 450, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
STEVE LOBO DOS Process Agent 2050 CENTER AVENUE, SUITE 450, FORT LEE, NJ, United States, 07024

Links between entities

Type:
Headquarter of
Company Number:
F14000001761
State:
FLORIDA
Type:
Headquarter of
Company Number:
1178650
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_66690903
State:
ILLINOIS

History

Start date End date Type Value
2024-06-03 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-06-03 Address 2050 CENTER AVENUE, SUITE 450, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 2050 CENTER AVENUE, SUITE 600, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2023-04-25 Address 2050 CENTER AVENUE, SUITE 600, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603003162 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230425002444 2023-04-25 BIENNIAL STATEMENT 2022-06-01
200601061213 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006343 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006384 2016-06-01 BIENNIAL STATEMENT 2016-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State