Search icon

WORLD CAPITAL NY CORPORATION

Company Details

Name: WORLD CAPITAL NY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2000 (25 years ago)
Entity Number: 2544136
ZIP code: 01830
County: New York
Place of Formation: New York
Address: 36 Atwood Rd., Haverhill, MA, United States, 01830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIKE LIXANDROIU DOS Process Agent 36 Atwood Rd., Haverhill, MA, United States, 01830

Chief Executive Officer

Name Role Address
MIKE LIXANDROIU Chief Executive Officer 36 ATWOOD RD., HAVERHILL, MA, United States, 01830

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 36 ATWOOD RD., HAVERHILL, MA, 01830, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 244 FIFTH AVENUE, SUITE 2146, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-12-09 2024-04-18 Address 244 FIFTH AVENUE, SUITE 2146, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-12-09 2024-04-18 Address 244 FIFTH AVENUE, SUITE 2146, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-02-25 2016-12-09 Address 25 CENTRAL PARK WEST 6I, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2003-02-25 2016-12-09 Address 240 EAST 39TH ST 36G, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2003-02-25 2016-12-09 Address 25 CENTRAL PARK WEST 6I, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2000-08-21 2003-02-25 Address C/O ARTHUR E. LASKER, ESQ., 111 WEST 40TH ST., 11TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-08-21 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240418004294 2024-04-18 BIENNIAL STATEMENT 2024-04-18
161209002038 2016-12-09 BIENNIAL STATEMENT 2016-08-01
161125000215 2016-11-25 ANNULMENT OF DISSOLUTION 2016-11-25
DP-1730591 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
030225002271 2003-02-25 BIENNIAL STATEMENT 2002-08-01
000821000128 2000-08-21 CERTIFICATE OF INCORPORATION 2000-08-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State