WORLD CLASS DEMOLITION CORPORATION

Name: | WORLD CLASS DEMOLITION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2005 (20 years ago) |
Entity Number: | 3282595 |
ZIP code: | 11378 |
County: | Nassau |
Place of Formation: | New York |
Address: | 55-14 GRAND AVENUE, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAURIZIO BORDONE | Chief Executive Officer | 99 SPERRY BOULEVARD, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55-14 GRAND AVENUE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
MAURIZIO BORDONE | Agent | 99 SPERRY BLVD, NEW HYDE PARK, NY, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-14 | 2024-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-30 | 2023-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-08-08 | 2007-12-06 | Address | 99 SPERRY BLVD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2005-11-17 | 2023-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131031006132 | 2013-10-31 | BIENNIAL STATEMENT | 2011-11-01 |
091230002404 | 2009-12-30 | BIENNIAL STATEMENT | 2009-11-01 |
071206002662 | 2007-12-06 | BIENNIAL STATEMENT | 2007-11-01 |
060808000754 | 2006-08-08 | CERTIFICATE OF CHANGE | 2006-08-08 |
051117000717 | 2005-11-17 | CERTIFICATE OF INCORPORATION | 2005-11-17 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State