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 | 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 | |||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
ANTON GALANIN | Chief Executive Officer | 1716 CONEY ISLAND AVE, 6F, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
WORLDINTERCOM, INC. | DOS Process Agent | 1716 CONEY ISLAND AVE, 6F, BROOKLYN, NY, United States, 11230 |
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) |
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