Search icon

WORLD CLASS CAPITAL NEW YORK, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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