Search icon

WORLD WIDE SPECIALTY PROGRAMS, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 S SERVICE RD, STE 235, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
DOROTHY TAYLOR Chief Executive Officer 68 S SERVICE RD, STE 235, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
861425
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
107993
State:
ALASKA
Type:
Headquarter of
Company Number:
10095870
State:
Alaska
Type:
Headquarter of
Company Number:
000-927-007
State:
Alabama
Type:
Headquarter of
Company Number:
5de62364-8fd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0595626
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20071138143
State:
COLORADO
Type:
Headquarter of
Company Number:
F07000001952
State:
FLORIDA
Type:
Headquarter of
Company Number:
000162670
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0895601
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
521148
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_65491893
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
112250634
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:

History

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)

Filings

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