Search icon

WORLD WIDE POWER CORP.

Company Details

Name: WORLD WIDE POWER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2005 (20 years ago)
Entity Number: 3191732
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 27 SILVER CIRCLE, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH P GROSS Chief Executive Officer 27 SILVER CIRCLE, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 SILVER CIRCLE, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2011-04-20 2019-04-11 Address 4 NORTH CHURCH LN, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2007-05-14 2011-04-20 Address 61 PALMER DRIVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210401060021 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060069 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170412006074 2017-04-12 BIENNIAL STATEMENT 2017-04-01
150401006664 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130423006337 2013-04-23 BIENNIAL STATEMENT 2013-04-01

Trademarks Section

Serial Number:
85513189
Mark:
POWER GUARD "TO PROTECT AND TO SAVE"
Status:
ABANDONED - AFTER INTER-PARTES DECISION
Mark Type:
TRADEMARK
Application Filing Date:
2012-01-10
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
POWER GUARD "TO PROTECT AND TO SAVE"

Goods And Services

For:
Electric control devices for heating and energy management; Electrical power distribution units, namely a device that protects an electrical system by squelching incoming spikes and surges by the use of electrical impulse absorption chokes, as well as an electrical efficiency device that increases t...
International Classes:
009 - Primary Class
Class Status:
Abandoned

Date of last update: 29 Mar 2025

Sources: New York Secretary of State