Search icon

WORLDWIDE E-PROCESSING, INC.

Company Details

Name: WORLDWIDE E-PROCESSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1998 (26 years ago)
Date of dissolution: 30 Nov 2011
Entity Number: 2309982
ZIP code: 10016
County: Ulster
Place of Formation: New York
Address: 245 FIFTHA VE, STE 0602, NEW YORK, NY, United States, 10016
Principal Address: 5 RAYMOND DR, WOODSTOCK, NY, United States, 12498

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
D'ALESSIO & TOCCI, LLP DOS Process Agent 245 FIFTHA VE, STE 0602, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
GARY M BRUDNER Chief Executive Officer 5 RAYMOND DR, WOODSTOCK, NY, United States, 12498

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2006-09-25 2008-09-24 Address 5 RAYMOND DR, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2004-11-10 2008-09-24 Address 148 MADISON AVE, 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-10-19 2006-09-25 Address 5 RAYMOND DR, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2000-10-19 2004-11-10 Address C/O COLONNA & GANNOTTI ASSOC, 240 SAND LN, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1998-10-26 2000-10-19 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111130000083 2011-11-30 CERTIFICATE OF DISSOLUTION 2011-11-30
101027002411 2010-10-27 BIENNIAL STATEMENT 2010-10-01
080924002051 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060925002348 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041110002513 2004-11-10 BIENNIAL STATEMENT 2004-10-01
021001002877 2002-10-01 BIENNIAL STATEMENT 2002-10-01
001019002338 2000-10-19 BIENNIAL STATEMENT 2000-10-01
981026000458 1998-10-26 CERTIFICATE OF INCORPORATION 1998-10-26

Date of last update: 20 Jan 2025

Sources: New York Secretary of State