Search icon

WORLD GROUP SECURITIES, INC.

Company Details

Name: WORLD GROUP SECURITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 2001 (24 years ago)
Date of dissolution: 27 Apr 2012
Entity Number: 2693206
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 1315 JOHNS CREEK PKWY, JOHNS CREEK, GA, United States, 30097
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SCOTT MILLER Chief Executive Officer 570 CARILLON PKWY, ST PETERSBURG, FL, United States, 33776

History

Start date End date Type Value
2007-11-20 2011-10-25 Address 11315 JOHNS CREEK PKWY, DULUTH, GA, 30097, USA (Type of address: Chief Executive Officer)
2003-10-16 2007-11-20 Address 11315 JOHNS CREEK PKWY, DULUTH, GA, 30097, USA (Type of address: Chief Executive Officer)
2003-10-16 2011-10-25 Address 11315 JOHNS CREEK PKWY, DULUTH, GA, 30097, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120427001145 2012-04-27 CERTIFICATE OF TERMINATION 2012-04-27
111025002088 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091119002279 2009-11-19 BIENNIAL STATEMENT 2009-10-01
071120002920 2007-11-20 BIENNIAL STATEMENT 2007-10-01
051209002733 2005-12-09 BIENNIAL STATEMENT 2005-10-01
031016002560 2003-10-16 BIENNIAL STATEMENT 2003-10-01
011026000463 2001-10-26 APPLICATION OF AUTHORITY 2001-10-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State