Search icon

WORTH-PONDFIELD MANAGEMENT CORP.

Headquarter

Company Details

Name: WORTH-PONDFIELD MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1998 (27 years ago)
Entity Number: 2315282
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 97-77 QUEENS BLVD, STE 710, REGO PARK, NY, United States, 11374
Principal Address: 97-77 QUEENS BLVD, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SAMSON MANAGEMENT DOS Process Agent 97-77 QUEENS BLVD, STE 710, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
SCOTT GOLDSTEIN Chief Executive Officer 97-77 QUEENS BLVD, 7TH FL, REGO PARK, NY, United States, 11374

Links between entities

Type:
Headquarter of
Company Number:
F98000006518
State:
FLORIDA

History

Start date End date Type Value
2014-12-08 2016-12-22 Address 97-77 QUEENS BLVD, 7TH FL, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2000-12-01 2014-12-08 Address 97-77 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1998-11-12 2022-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-11-12 2012-12-17 Address 97-77 QUEENS BLVD. SUITE 710, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190130002006 2019-01-30 BIENNIAL STATEMENT 2018-11-01
161222002007 2016-12-22 BIENNIAL STATEMENT 2016-11-01
141208002029 2014-12-08 BIENNIAL STATEMENT 2014-11-01
121217002188 2012-12-17 BIENNIAL STATEMENT 2012-11-01
101112002721 2010-11-12 BIENNIAL STATEMENT 2010-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State