Name: | WORLDNET SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 2010 (15 years ago) |
Branch of: | WORLDNET SERVICES CORP., Florida (Company Number P94000020750) |
Entity Number: | 3982127 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Florida |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1001 HEATHROW PARK LANE, SUITE 5001, LAKE MARY, FL, United States, 32746 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT WAEGELEIN | Chief Executive Officer | 44 SOUTH BROADWAY, SUITE 1200, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-29 | 2014-08-12 | Address | 1001 HEATHROW PARK LANE, SUITE 5001, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer) |
2010-08-06 | 2012-01-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140812006105 | 2014-08-12 | BIENNIAL STATEMENT | 2014-08-01 |
120829006184 | 2012-08-29 | BIENNIAL STATEMENT | 2012-08-01 |
120120000421 | 2012-01-20 | CERTIFICATE OF CHANGE | 2012-01-20 |
100806000590 | 2010-08-06 | APPLICATION OF AUTHORITY | 2010-08-06 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State