Search icon

WORLD WIDE TECHNOLOGY, INC.

Company Details

Name: WORLD WIDE TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 2003 (22 years ago)
Date of dissolution: 27 Aug 2018
Entity Number: 2912375
ZIP code: 10005
County: Albany
Place of Formation: Missouri
Principal Address: 60 WELDON PARKWAY, MARYLAND HEIGHTS, MO, United States, 63043
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 314-995-6103

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES P KAVANAUGH Chief Executive Officer 701 FEE FEE, MARYLAND HEIGHTS, MO, United States, 63043

History

Start date End date Type Value
2016-05-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-05-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-10-05 2013-05-08 Address 60 WELDON PARKWAY, MARYLAND HEIGHTS, MO, 63043, USA (Type of address: Chief Executive Officer)
2005-07-19 2007-10-05 Address 58 WELDON PKWY, MARYLAND HEIGHTS, MO, 63043, USA (Type of address: Principal Executive Office)
2005-07-19 2007-10-05 Address 60 WALDEN PKWY, MARYLAND HEIGHTS, MO, 63043, USA (Type of address: Chief Executive Officer)
2005-07-19 2016-05-11 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-05-29 2016-05-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-05-29 2005-07-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-37201 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37200 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180827000311 2018-08-27 CERTIFICATE OF TERMINATION 2018-08-27
170522006234 2017-05-22 BIENNIAL STATEMENT 2017-05-01
160511000836 2016-05-11 CERTIFICATE OF CHANGE 2016-05-11
150508006283 2015-05-08 BIENNIAL STATEMENT 2015-05-01
130508006330 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110419002116 2011-04-19 BIENNIAL STATEMENT 2011-05-01
090626002139 2009-06-26 BIENNIAL STATEMENT 2009-05-01
071005002886 2007-10-05 BIENNIAL STATEMENT 2007-05-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State