Search icon

WORLCO MANAGEMENT SERVICES, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAMES MACKENZIE Chief Executive Officer 44 SOUTH BROADWAY, 12TH FLOOR, WHITE PLAINS, NY, United States, 10601

Links between entities

Type:
Headquarter of
Company Number:
843431
State:
FLORIDA

History

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)

Filings

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