Search icon

WORLDWIDE CAPITAL MORTGAGE CORP.

Headquarter

Company Details

Name: WORLDWIDE CAPITAL MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 2002 (23 years ago)
Date of dissolution: 18 Sep 2017
Entity Number: 2824148
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1472 SUNRISE HIGHWAY, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1472 SUNRISE HIGHWAY, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
SALVATORE PETROZZINO Chief Executive Officer 1472 SUNRISE HIGHWAY, BAY SHORE, NY, United States, 11706

Links between entities

Type:
Headquarter of
Company Number:
F03000003610
State:
FLORIDA
Type:
Headquarter of
Company Number:
0759593
State:
CONNECTICUT

History

Start date End date Type Value
2002-10-18 2004-11-04 Address 161 COUNTY VILLAGE LANE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170918000345 2017-09-18 CERTIFICATE OF DISSOLUTION 2017-09-18
161003007615 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141017006114 2014-10-17 BIENNIAL STATEMENT 2014-10-01
121022002683 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101014002375 2010-10-14 BIENNIAL STATEMENT 2010-10-01

Trademarks Section

Serial Number:
77184763
Mark:
LOWERMYPAYMENTS.COM
Status:
ABANDONED - EXPRESS
Mark Type:
SERVICE MARK
Application Filing Date:
2007-05-18
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
LOWERMYPAYMENTS.COM

Goods And Services

For:
Mortgage brokerage
First Use:
2006-01-01
International Classes:
036 - Primary Class
Class Status:
Active

Date of last update: 30 Mar 2025

Sources: New York Secretary of State