Name: | WORLDAPP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2014 (11 years ago) |
Entity Number: | 4528903 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 859 WILLARD STREET, SUITE 400, QUINCY, MA, United States, 02169 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALI MOOSANI | Chief Executive Officer | 859 WILLARD STREET, SUITE 400, QUINCY, MA, United States, 02169 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-02-07 | Address | 859 WILLARD STREET, SUITE 400, QUINCY, MA, 02169, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-02-07 | Address | 222 FORBES ROAD, SUITE 303, BRAINTREE, MA, 02184, USA (Type of address: Chief Executive Officer) |
2020-05-26 | 2024-02-07 | Address | 222 FORBES ROAD, SUITE 303, BRAINTREE, MA, 02184, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-01 | 2020-05-26 | Address | 161 FORBES ROAD, SUITE 300, BRAINTREE, MA, 02184, USA (Type of address: Chief Executive Officer) |
2017-08-16 | 2018-02-01 | Address | 361 FRANKLIN STREET, BRAINTREE, MA, 02184, USA (Type of address: Chief Executive Officer) |
2017-08-16 | 2020-05-26 | Address | 161 FORBES ROAD, SUITE 300, BRAINTREE, MA, 02184, USA (Type of address: Principal Executive Office) |
2014-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207002568 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
220801003868 | 2022-08-01 | BIENNIAL STATEMENT | 2022-02-01 |
200526060044 | 2020-05-26 | BIENNIAL STATEMENT | 2020-02-01 |
SR-104824 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-104823 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180201006043 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
170816006009 | 2017-08-16 | BIENNIAL STATEMENT | 2016-02-01 |
140213000142 | 2014-02-13 | APPLICATION OF AUTHORITY | 2014-02-13 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State