Search icon

WORLDWIDE DATA COMM INC.

Company Details

Name: WORLDWIDE DATA COMM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 2006 (19 years ago)
Date of dissolution: 22 Mar 2023
Entity Number: 3360560
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 45 MERILINE AVENUE, NEW WINDSOR, NY, United States, 12553
Principal Address: 17 S RIDGE RD, POMONA, NY, United States, 10970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 MERILINE AVENUE, NEW WINDSOR, NY, United States, 12553

Agent

Name Role Address
GEORGE CARLONE Agent 45 MERILINE AVENUE, NEW WINDSOR, NY, 12553

Chief Executive Officer

Name Role Address
GEORGE CARLONE Chief Executive Officer 17 S RIDGE RD, POMONA, NY, United States, 10970

Form 5500 Series

Employer Identification Number (EIN):
205053664
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2017-11-07 2023-06-11 Address 45 MERILINE AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2017-11-07 2023-06-11 Address 45 MERILINE AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Registered Agent)
2017-04-13 2017-11-07 Address 529 BARBERRY LANE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2015-05-22 2017-11-07 Address 142 LOCUST LANE, NEWBURGH, NY, 12550, USA (Type of address: Registered Agent)
2015-05-22 2017-04-13 Address 211 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230611000089 2023-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-22
171107000566 2017-11-07 CERTIFICATE OF CHANGE 2017-11-07
170413000664 2017-04-13 CERTIFICATE OF CHANGE 2017-04-13
150522000189 2015-05-22 CERTIFICATE OF CHANGE 2015-05-22
140505006549 2014-05-05 BIENNIAL STATEMENT 2014-05-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State