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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SCOTT MILLER | Chief Executive Officer | 570 CARILLON PKWY, ST PETERSBURG, FL, United States, 33776 |
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) |
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