Search icon

WORLD CONTAINER, INC.

Company Details

Name: WORLD CONTAINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2011 (14 years ago)
Entity Number: 4058184
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 475 DOUGHTY BLVD, INWOOD, NY, United States, 11096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 475 DOUGHTY BLVD, INWOOD, NY, United States, 11096

Chief Executive Officer

Name Role Address
GARY STEFANELLO Chief Executive Officer 475 DOUGHTY BLVD, INWOOD, NY, United States, 11096

Form 5500 Series

Employer Identification Number (EIN):
451780623
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 475 DOUGHTY BLVD, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2021-07-06 2024-03-11 Address 475 DOUGHTY BLVD, INWOOD, NY, 11096, USA (Type of address: Service of Process)
2021-07-06 2021-07-06 Address 475 DOUGHTY BLVD, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2021-07-06 2024-03-11 Address 475 DOUGHTY BLVD, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2021-06-29 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240311002242 2024-03-11 BIENNIAL STATEMENT 2024-03-11
210701001629 2021-07-01 BIENNIAL STATEMENT 2021-07-01
210706000106 2021-06-29 CERTIFICATE OF AMENDMENT 2021-06-29
130419002556 2013-04-19 BIENNIAL STATEMENT 2013-02-01
110222000722 2011-02-22 CERTIFICATE OF INCORPORATION 2011-02-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State