Name: | WORLD TRADE CENTERS ASSOCIATION, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1970 (55 years ago) |
Entity Number: | 4465651 |
ZIP code: | 10271 |
County: | New York |
Place of Formation: | Delaware |
Address: | 120 BROADWAY, SUITE 3350, NEW YORK, NY, United States, 10271 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 BROADWAY, SUITE 3350, NEW YORK, NY, United States, 10271 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2013-06-17 | 2014-01-29 | Address | 420 LEXINGTON AVE, STE 518, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
1991-01-16 | 1997-04-04 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-04-30 | 1991-01-16 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1976-12-07 | 1987-04-30 | Address | 70 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
1970-09-16 | 1976-12-07 | Address | 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140129000719 | 2014-01-29 | CERTIFICATE OF CHANGE | 2014-01-29 |
130617002233 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-17 |
970404000582 | 1997-04-04 | CERTIFICATE OF CHANGE | 1997-04-04 |
910116000060 | 1991-01-16 | CERTIFICATE OF CHANGE | 1991-01-16 |
B490436-2 | 1987-04-30 | CERTIFICATE OF CHANGE | 1987-04-30 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State