Name: | WORLD CLASS CAPITAL NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2013 (12 years ago) |
Entity Number: | 4371396 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-01 | 2023-03-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-12-01 | 2023-03-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-27 | 2021-12-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2021-12-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-03-06 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-01-15 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2014-01-15 | 2019-03-06 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-03-08 | 2014-01-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-03-08 | 2014-01-15 | Address | 111 EIGHTH AVNUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230310001180 | 2023-03-10 | BIENNIAL STATEMENT | 2023-03-01 |
211201004797 | 2021-12-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-01 |
210331060509 | 2021-03-31 | BIENNIAL STATEMENT | 2021-03-01 |
SR-116131 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-116132 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
190306060832 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170314006103 | 2017-03-14 | BIENNIAL STATEMENT | 2017-03-01 |
150320006032 | 2015-03-20 | BIENNIAL STATEMENT | 2015-03-01 |
140115000109 | 2014-01-15 | CERTIFICATE OF CHANGE | 2014-01-15 |
130607000886 | 2013-06-07 | CERTIFICATE OF PUBLICATION | 2013-06-07 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State