Name: | WORLDCAPITAL PAYROLL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2002 (23 years ago) |
Entity Number: | 2717578 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1251 AVENUE OF THE AMERICAS, 49TH FL, NEW YORK, NY, United States, 10020 |
Address: | ATTN CM, 1740 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RUDOLPH W GIULIANI | Chief Executive Officer | 1251 AVENUE OF THE AMERICAS, 49TH FL, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
C/O DAVIS & GILBERT LLP | DOS Process Agent | ATTN CM, 1740 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-04 | 2012-04-04 | Address | 5 TIMES SQ / 24TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2004-03-04 | 2012-04-04 | Address | 5 TIMES SQ / 24TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-01-10 | 2006-02-02 | Address | 3RD FLOOR, 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140312002246 | 2014-03-12 | BIENNIAL STATEMENT | 2014-01-01 |
120404002459 | 2012-04-04 | BIENNIAL STATEMENT | 2012-01-01 |
100208002615 | 2010-02-08 | BIENNIAL STATEMENT | 2010-01-01 |
080115002429 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
060202003171 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
040304002762 | 2004-03-04 | BIENNIAL STATEMENT | 2004-01-01 |
020110000651 | 2002-01-10 | APPLICATION OF AUTHORITY | 2002-01-10 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State