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
Name | Role | Address |
---|---|---|
MIKE LIXANDROIU | DOS Process Agent | 36 Atwood Rd., Haverhill, MA, United States, 01830 |
Name | Role | Address |
---|---|---|
MIKE LIXANDROIU | Chief Executive Officer | 36 ATWOOD RD., HAVERHILL, MA, United States, 01830 |
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 |
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