Name: | WORLD LEADERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2006 (19 years ago) |
Entity Number: | 3380790 |
ZIP code: | 14586 |
County: | Monroe |
Place of Formation: | New York |
Address: | 150 LUCIUS GORDON DR, STE 286, WEST HENRIETTA, NY, United States, 14586 |
Principal Address: | 23 CASSANDRA CIRCLE, CHURCHVILLE, NY, United States, 14428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOE MORONE | Chief Executive Officer | 23 CASSANDRA CIRCLE, CHURVILLE, NY, United States, 14428 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 LUCIUS GORDON DR, STE 286, WEST HENRIETTA, NY, United States, 14586 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-08 | 2014-08-05 | Address | 300 STATE STREET / SUITE 303, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
2010-07-08 | 2014-08-05 | Address | 300 STATE STREET / SUITE 303, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office) |
2010-07-08 | 2014-08-05 | Address | 23 CASSANDRA CIRCLE, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process) |
2008-07-30 | 2010-07-08 | Address | 300 STATE ST STE 303, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
2008-07-30 | 2010-07-08 | Address | 300 STATE ST STE 303, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140805002026 | 2014-08-05 | BIENNIAL STATEMENT | 2014-06-01 |
100708002734 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
080730002924 | 2008-07-30 | BIENNIAL STATEMENT | 2008-06-01 |
060626000281 | 2006-06-26 | CERTIFICATE OF INCORPORATION | 2006-06-26 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State