Name: | WORLCO MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1973 (52 years ago) |
Entity Number: | 260391 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 44 SOUTH BROADWAY, SUITE 1200, WHITE PLAINS, NY, United States, 10601 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 10
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAMES MACKENZIE | Chief Executive Officer | 44 SOUTH BROADWAY, 12TH FLOOR, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-22 | 2023-05-22 | Address | 44 SOUTH BROADWAY, 12TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-05-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-09-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-09-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230522002070 | 2023-05-22 | BIENNIAL STATEMENT | 2023-05-01 |
210521060090 | 2021-05-21 | BIENNIAL STATEMENT | 2021-05-01 |
190503060183 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
SR-3468 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3469 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State