Name: | WORLD COMPLIANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2014 (11 years ago) |
Branch of: | WORLD COMPLIANCE, INC., Florida (Company Number P02000008774) |
Entity Number: | 4527463 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1000 ALDEMAN DR., ALPHARETTA, GA, United States, 30005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK KELSEY | Chief Executive Officer | 1000 ALDERMAN DR, ALPHARETTA, GA, United States, 30005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 1000 ALDERMAN DR, ALPHARETTA, GA, 30005, 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 | 1000 ALDERMAN DR, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer) |
2014-02-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-02-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201044243 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220201000405 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200204061193 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
SR-66597 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-66596 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180206006652 | 2018-02-06 | BIENNIAL STATEMENT | 2018-02-01 |
160201006267 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140211000458 | 2014-02-11 | APPLICATION OF AUTHORITY | 2014-02-11 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State