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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WORLD COURIER MANAGEMENT INC. | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LAURENT BENDAVID | Chief Executive Officer | 1313 FOURTH AVENUE, NEW HYDE PARK, NY, United States, 11040 |
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) |
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