Name: | WORLDWIDE CLINICAL TRIALS HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 2009 (16 years ago) |
Entity Number: | 3869762 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 600 Park Offices Drive, Suite 200, Research Triangle Park, Durham, NC, United States, 27709 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
M.D. NEAL R.CUTLER | Chief Executive Officer | 600 PARK OFFICES DRIVE, SUITE 200, RESEARCH TRIANGLE PARK, DURHAM, NC, United States, 27709 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 600 PARK OFFICES DRIVE, SUITE 200, RESEARCH TRIANGLE PARK, DURHAM, NC, 27709, USA (Type of address: Chief Executive Officer) |
2020-12-16 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-12-16 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-30 | 2020-12-16 | Address | 3800 PARAMOUNT PARKWAY, SUITE 400, MORRISVILLE, NC, 27560, USA (Type of address: Service of Process) |
2011-11-09 | 2023-10-02 | Address | 401 NORTH MAPLE DR, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
2011-11-09 | 2017-10-30 | Address | 401 NORTH MAPLE DR, BEVERLY HILLS, CA, 90210, USA (Type of address: Principal Executive Office) |
2009-10-21 | 2017-10-30 | Address | 401 NORTH MAPLE DRIVE, BEVERLY HILLS, CA, 90210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002001047 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001001183 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
201216000238 | 2020-12-16 | CERTIFICATE OF CHANGE | 2020-12-16 |
191031060102 | 2019-10-31 | BIENNIAL STATEMENT | 2019-10-01 |
171030006031 | 2017-10-30 | BIENNIAL STATEMENT | 2017-10-01 |
151027006152 | 2015-10-27 | BIENNIAL STATEMENT | 2015-10-01 |
131008006217 | 2013-10-08 | BIENNIAL STATEMENT | 2013-10-01 |
111109002077 | 2011-11-09 | BIENNIAL STATEMENT | 2011-10-01 |
091021000384 | 2009-10-21 | APPLICATION OF AUTHORITY | 2009-10-21 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State