WORLD POWER CORPORATION

Name: | WORLD POWER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1998 (27 years ago) |
Entity Number: | 2275903 |
ZIP code: | 11416 |
County: | Queens |
Place of Formation: | New York |
Address: | 75-12 97TH AVENUE, OZONE PARK, NY, United States, 11416 |
Principal Address: | 76-01 101 AVE, OZONE PARK, NY, United States, 11416 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MUHAMMED ALIM | DOS Process Agent | 75-12 97TH AVENUE, OZONE PARK, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
MUHAMMED ALIM | Chief Executive Officer | 75-01 101 AVE, OZONE PARK, NY, United States, 11416 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 75-01 101 AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2012-07-27 | 2024-08-01 | Address | 75-01 101 AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2010-03-24 | 2012-07-27 | Address | 75-12-97TH AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2008-07-22 | 2010-03-24 | Address | 1148 GLENMORE AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2008-07-22 | 2010-03-24 | Address | 76-01 101 AVE, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801039358 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
140801007038 | 2014-08-01 | BIENNIAL STATEMENT | 2014-07-01 |
120727002801 | 2012-07-27 | BIENNIAL STATEMENT | 2012-07-01 |
100324003467 | 2010-03-24 | AMENDMENT TO BIENNIAL STATEMENT | 2008-07-01 |
080722003167 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State