Search icon

WORLD CLASS MANAGEMENT, INC.

Company Details

Name: WORLD CLASS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2001 (24 years ago)
Entity Number: 2687802
ZIP code: 10460
County: New York
Place of Formation: New York
Address: 1862 E TREMONT AVE, BRONX, NY, United States, 10460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR STUART J WEST Chief Executive Officer 1862 E TREMONT AVE, BRONX, NY, United States, 10460

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1862 E TREMONT AVE, BRONX, NY, United States, 10460

Form 5500 Series

Employer Identification Number (EIN):
134194566
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Number Type End date
10311210430 CORPORATE BROKER 2026-11-14
10991240705 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-07-09 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-20 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-10 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
071004002124 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051128003154 2005-11-28 BIENNIAL STATEMENT 2005-10-01
031007002402 2003-10-07 BIENNIAL STATEMENT 2003-10-01
011010000782 2001-10-10 CERTIFICATE OF INCORPORATION 2001-10-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State