Search icon

WORLD COURIER MANAGEMENT INC.

Company Details

Name: WORLD COURIER MANAGEMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2015 (10 years ago)
Entity Number: 4690345
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005
Principal Address: 1313 Fourth Avenue, New Hyde Park, NY, United States, 11040

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
WORLD COURIER MANAGEMENT INC. DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LAURENT BENDAVID Chief Executive Officer 1313 FOURTH AVENUE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 1313 FOURTH AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 1300 MORRIS DRIVE, CHESTERBROOK, PA, 19087, USA (Type of address: Chief Executive Officer)
2021-02-01 2025-01-09 Address 1300 MORRIS DRIVE, CHESTERBROOK, PA, 19087, USA (Type of address: Chief Executive Officer)
2019-01-31 2021-02-01 Address 1300 MORRIS DRIVE, CHESTERBROOK, PA, 19087, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-01-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-01-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250109004057 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230103001486 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210201060270 2021-02-01 BIENNIAL STATEMENT 2021-01-01
190131060312 2019-01-31 BIENNIAL STATEMENT 2019-01-01
SR-69947 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-69946 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150107001010 2015-01-07 APPLICATION OF AUTHORITY 2015-01-07

Date of last update: 01 Feb 2025

Sources: New York Secretary of State