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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 475 DOUGHTY BLVD, INWOOD, NY, United States, 11096 |
Name | Role | Address |
---|---|---|
GARY STEFANELLO | Chief Executive Officer | 475 DOUGHTY BLVD, INWOOD, NY, United States, 11096 |
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 |
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