Name: | WORLD WIDE SPECIALTY PROGRAMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1972 (53 years ago) |
Entity Number: | 326755 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 68 S SERVICE RD, STE 235, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 S SERVICE RD, STE 235, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
DOROTHY TAYLOR | Chief Executive Officer | 68 S SERVICE RD, STE 235, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-27 | 2008-04-07 | Address | SUITE 235, 68 SOUTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2007-01-25 | 2010-03-31 | Address | 990 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1995-03-31 | 2008-04-07 | Address | 990 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1995-03-31 | 2007-01-25 | Address | 990 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1995-03-31 | 2008-03-27 | Address | 990 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200303061169 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180328006062 | 2018-03-28 | BIENNIAL STATEMENT | 2018-03-01 |
160325006017 | 2016-03-25 | BIENNIAL STATEMENT | 2016-03-01 |
140303006066 | 2014-03-03 | BIENNIAL STATEMENT | 2014-03-01 |
120418002612 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State