Search icon

WORLDWIDE TELECOMMUNICATIONS INC.

Company Details

Name: WORLDWIDE TELECOMMUNICATIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 2005 (20 years ago)
Date of dissolution: 01 Sep 2022
Entity Number: 3173679
ZIP code: 91302
County: New York
Place of Formation: Nevada
Address: 4505 las virgenes road, ste 115, CALABASAS, CA, United States, 91302
Principal Address: 4505 LAS VIRGENES ROAD, STE 115, CALABASAS, CA, United States, 91302

Chief Executive Officer

Name Role Address
ROBERT GILBERT Chief Executive Officer 4505 LAS VIRGENES ROAD, STE 115, CALABASAS, CA, United States, 91302

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 4505 las virgenes road, ste 115, CALABASAS, CA, United States, 91302

History

Start date End date Type Value
2015-03-03 2022-09-02 Address 4505 LAS VIRGENES ROAD, STE 115, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer)
2013-03-19 2015-03-03 Address 4505 LAS VIRGENES ROAD, STE 115, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer)
2012-07-26 2022-09-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-02-16 2013-03-19 Address 4505 LAS VIRGENES ROAD, STE 115, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer)
2007-05-01 2011-02-16 Address 5331 DERRY AVENUE, SUITE Q, AGOURA HILLS, CA, 91301, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220902000845 2022-09-01 SURRENDER OF AUTHORITY 2022-09-01
190307060585 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170309006371 2017-03-09 BIENNIAL STATEMENT 2017-03-01
150303006157 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130319006190 2013-03-19 BIENNIAL STATEMENT 2013-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State