WORLDWIDE SPORT NUTRITIONAL SUPPLEMENTS, INC.
Headquarter
Name: | WORLDWIDE SPORT NUTRITIONAL SUPPLEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2003 (22 years ago) |
Entity Number: | 2929524 |
ZIP code: | 12207 |
County: | Oneida |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 500 WEST 7TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDRE MEDICIS | Chief Executive Officer | 500 WEST 7TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-29 | 2024-10-29 | Address | 500 WEST 7TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-10-29 | 2024-10-29 | Address | 2100 SMITHTOWN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2023-06-30 | Address | 500 WEST 7TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2024-10-29 | Address | 500 WEST 7TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2023-06-30 | Address | 2100 SMITHTOWN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241029002339 | 2024-10-29 | BIENNIAL STATEMENT | 2024-10-29 |
230630000310 | 2023-06-29 | AMENDMENT TO BIENNIAL STATEMENT | 2023-06-29 |
210728003035 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
190701060350 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170711006030 | 2017-07-11 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State