Name: | REWORLD HOLDING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 2012 (13 years ago) |
Entity Number: | 4305937 |
ZIP code: | 07960 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | REWORLD HOLDING CORPORATION |
Address: | C T CORPORATION SYSTEM, 445 SOUTH STREET,, MORRISTOWN, NJ, United States, 07960 |
Principal Address: | Corporate Headquarters, 445 South Street, Morristown, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
REWORLD HOLDING CORPORATION | DOS Process Agent | C T CORPORATION SYSTEM, 445 SOUTH STREET,, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AZEEZ MOHAMMED | Chief Executive Officer | CORPORATE HEADQUARTERS, 445 SOUTH STREET, MORRISTOWN, NJ, United States, 07960 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-16 | 2024-10-16 | Address | C/O COVANTA HOLDING CORP, 445 SOUTH STREET, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2024-10-16 | Address | 445 SOUTH STREET, 445 SOUTH STREET, MORRISTOWN, NJ, 07960, 6475, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2024-10-16 | Address | CORPORATE HEADQUARTERS, 445 SOUTH STREET, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2024-05-13 | 2024-05-13 | Address | 445 SOUTH STREET, 445 SOUTH STREET, MORRISTOWN, NJ, 07960, 6475, USA (Type of address: Chief Executive Officer) |
2024-05-13 | 2024-10-16 | Address | C/O COVANTA HOLDING CORP, 445 SOUTH STREET, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016000402 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
240513002313 | 2024-05-10 | CERTIFICATE OF AMENDMENT | 2024-05-10 |
221012002384 | 2022-10-12 | BIENNIAL STATEMENT | 2022-10-01 |
201001062336 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
SR-61773 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State