Search icon

WORLDWIDE ASSOCIATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 80 scenic drive, suite 5, FREEHOLD, NJ, United States, 07728

Chief Executive Officer

Name Role Address
IGOR FORREST KOKORINE Chief Executive Officer 4529 BEACH 45TH STREET, BROOKLYN, NY, United States, 11224

History

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)

Filings

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