Search icon

WORLDINTERCOM, INC.

Company Details

Name: WORLDINTERCOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2011 (13 years ago)
Entity Number: 4152915
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1716 CONEY ISLAND AVE, 6F, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VQB9T4KT9525 2024-08-05 1716 CONEY ISLAND AVE, BROOKLYN, NY, 11230, 5801, USA 1716 CONEY ISLAND AVE, STE 6F, BROOKLYN, NY, 11230, 5801, USA

Business Information

Doing Business As WORLDINTER COM
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2023-08-08
Initial Registration Date 2023-05-02
Entity Start Date 2011-10-13
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREY YUSHKEVICH
Address 1716 CONEY ISLAND AVE, STE 6F, BROOKLYN, NY, 11230, USA
Government Business
Title PRIMARY POC
Name ANDREY YUSHKEVICH
Address 1716 CONEY ISLAND AVE, STE 6F, BROOKLYN, NY, 11230, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ANTON GALANIN Chief Executive Officer 1716 CONEY ISLAND AVE, 6F, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
WORLDINTERCOM, INC. DOS Process Agent 1716 CONEY ISLAND AVE, 6F, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 1716 CONEY ISLAND AVE, 6F, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2019-10-02 2024-01-04 Address 1716 CONEY ISLAND AVE, 6F, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2019-10-02 2024-01-04 Address 1716 CONEY ISLAND AVE, 6F, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2013-10-11 2019-10-02 Address 2470 EAST 16 STREET, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2013-10-11 2019-10-02 Address 2470 EAST 16 STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2013-10-11 2019-10-02 Address 2470 EAST 16 STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2011-10-13 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-13 2013-10-11 Address 1075 SHEEPSHEAD BAY RD., 7D, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104000385 2024-01-04 BIENNIAL STATEMENT 2024-01-04
191002060090 2019-10-02 BIENNIAL STATEMENT 2019-10-01
151002006797 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131011006968 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111013000308 2011-10-13 CERTIFICATE OF INCORPORATION 2011-10-13

Date of last update: 16 Jan 2025

Sources: New York Secretary of State