Search icon

WORLD OF TRAINS, INC.

Company Details

Name: WORLD OF TRAINS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1977 (48 years ago)
Entity Number: 440275
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017
Principal Address: 105-18 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-520-9700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM LEVICK Chief Executive Officer 71 AMHERST RD, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
COLMAN & LINER DOS Process Agent 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
0839570-DCA Inactive Business 2003-07-02 2015-07-31

Filings

Filing Number Date Filed Type Effective Date
130724002091 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110818002910 2011-08-18 BIENNIAL STATEMENT 2011-07-01
20100813006 2010-08-13 ASSUMED NAME LLC INITIAL FILING 2010-08-13
090722002333 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070719002103 2007-07-19 BIENNIAL STATEMENT 2007-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1341046 RENEWAL INVOICED 2013-06-19 340 Secondhand Dealer General License Renewal Fee
1341048 CNV_TFEE INVOICED 2011-06-02 6.800000190734863 WT and WH - Transaction Fee
1341047 RENEWAL INVOICED 2011-06-02 340 Secondhand Dealer General License Renewal Fee
1341049 RENEWAL INVOICED 2009-06-03 340 Secondhand Dealer General License Renewal Fee
1341050 CNV_TFEE INVOICED 2009-06-03 6.800000190734863 WT and WH - Transaction Fee
1341051 RENEWAL INVOICED 2007-06-16 340 Secondhand Dealer General License Renewal Fee
1341052 RENEWAL INVOICED 2005-06-13 340 Secondhand Dealer General License Renewal Fee
526837 FINGERPRINT INVOICED 2003-08-13 25 Fingerprint Fee
526838 FINGERPRINT INVOICED 2003-08-13 25 Fingerprint Fee
526836 FINGERPRINT INVOICED 2003-08-13 25 Fingerprint Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State