Search icon

WORLD WATER WORKS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WORLD WATER WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1998 (26 years ago)
Entity Number: 2327581
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 4000 SW 113TH ST, OKLAHOMA CITY, OK, United States, 73173
Address: 28 LIBERTY ST., NEW YORK, OK, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, OK, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KYLE BOOTH Chief Executive Officer 4000 SW 113TH ST, OKLAHOMA CITY, OK, United States, 73173

Links between entities

Type:
Headquarter of
Company Number:
1171487
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
9edc3f8d-c75d-e811-915e-00155d0deff0
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1146483
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20181042211
State:
COLORADO
Type:
Headquarter of
Company Number:
F20000003884
State:
FLORIDA

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 4000 SW 113TH ST, OKLAHOMA CITY, OK, 73173, USA (Type of address: Chief Executive Officer)
2021-11-17 2024-12-09 Shares Share type: PAR VALUE, Number of shares: 2224160, Par value: 0.01
2019-01-28 2024-12-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-03 2024-12-09 Address 4000 SW 113TH ST, OKLAHOMA CITY, OK, 73173, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241209000108 2024-12-09 BIENNIAL STATEMENT 2024-12-09
221201000464 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201201061915 2020-12-01 BIENNIAL STATEMENT 2020-12-01
SR-28317 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28318 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State