Search icon

WORLDAPP, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALI MOOSANI Chief Executive Officer 859 WILLARD STREET, SUITE 400, QUINCY, MA, United States, 02169

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State