Name: | WORLD POINT TERMINALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2014 (11 years ago) |
Entity Number: | 4524045 |
ZIP code: | 63105 |
County: | Rensselaer |
Place of Formation: | Delaware |
Address: | 8235 Forsyth Boulevard, Suite 400, St. Louis, MO, United States, 63105 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WORLD POINT TERMINALS, INC. | DOS Process Agent | 8235 Forsyth Boulevard, Suite 400, St. Louis, MO, United States, 63105 |
Name | Role | Address |
---|---|---|
JONATHAN Q. AFFLECK | Chief Executive Officer | 8235 FORSYTH BOULEVARD, SUITE 400, ST. LOUIS, MO, United States, 63105 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 8235 FORSYTH BOULEVARD, SUITE 400, ST. LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 8235 FORSYTH BLVD., SUITE 400, ST. LOUIS, MO, 63105, 1623, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 8235 FORSYTH BLVD., SUITE 400, ST. LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-02-01 | 2024-02-01 | Address | 8235 FORSYTH BLVD., SUITE 400, ST. LOUIS, MO, 63105, 1623, USA (Type of address: Chief Executive Officer) |
2014-02-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-02-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201039169 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220207002354 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
200204060633 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
SR-66519 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-66518 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180201007253 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160201006628 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140204000627 | 2014-02-04 | APPLICATION OF AUTHORITY | 2014-02-04 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State