Name: | WORLDWIDE101 INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 2016 (8 years ago) |
Entity Number: | 5041819 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 295 Madison Ave, 12th FL, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
WORLDWIDE101 INC. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SANDRA BELLA LEWI | Chief Executive Officer | 295 MADISON AVE, 12TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 295 MADISON AVE, 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-11-07 | 2024-11-07 | Address | 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-11-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-05 | 2024-11-07 | Address | 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2016-11-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-11-22 | 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 |
---|---|---|---|
241107002354 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
221104000657 | 2022-11-04 | BIENNIAL STATEMENT | 2022-11-01 |
201102061511 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
SR-77053 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-77052 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181105006094 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161122000003 | 2016-11-22 | APPLICATION OF AUTHORITY | 2016-11-22 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State