Name: | WORLDWIDE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2001 (24 years ago) |
Entity Number: | 2597993 |
ZIP code: | 07728 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 scenic drive, suite 5, FREEHOLD, NJ, United States, 07728 |
Principal Address: | 3903 PLOWMAN'S COURT, FREEHOLD, NJ, United States, 07728 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 80 scenic drive, suite 5, FREEHOLD, NJ, United States, 07728 |
Name | Role | Address |
---|---|---|
IGOR FORREST KOKORINE | Chief Executive Officer | 4529 BEACH 45TH STREET, BROOKLYN, NY, United States, 11224 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-06 | 2022-12-03 | Address | 4529 BEACH 45TH STREET, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
2015-01-05 | 2022-12-03 | Address | 4529 BEACH 45TH STREET, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2009-02-02 | 2015-01-05 | Address | 4529 BEACH 45TH STREET, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2009-02-02 | 2021-01-06 | Address | 4529 BEACH 45TH STREET, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
2003-02-06 | 2009-02-02 | Address | 4529 BEACH 45TH STREET, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2001-01-24 | 2022-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-01-24 | 2009-02-02 | Address | 4529 BEACH, 45TH STREET, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221203000018 | 2022-12-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-01 |
210106061650 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190110060001 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170111006045 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
150105006131 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130130006016 | 2013-01-30 | BIENNIAL STATEMENT | 2013-01-01 |
110211002129 | 2011-02-11 | BIENNIAL STATEMENT | 2011-01-01 |
090202003451 | 2009-02-02 | BIENNIAL STATEMENT | 2009-01-01 |
070116003038 | 2007-01-16 | BIENNIAL STATEMENT | 2007-01-01 |
050216002915 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State