Name: | CN WORLDWIDE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 2017 (7 years ago) |
Entity Number: | 5228183 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Canada |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 17641 S. ASHLAND AVE, HOMEWOOD, IL, United States, 60430 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMIE LOCKWOOD | Chief Executive Officer | 935 DE LA GAUCHETIERE ST WEST, MONTREAL,, Canada |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-15 | 2023-11-15 | Address | 15840 WEST AVE, HARVEY, IL, 60426, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2023-11-15 | Address | 55 DEVON RD, BRAMPTON, ON, CAN (Type of address: Chief Executive Officer) |
2023-11-15 | 2023-11-15 | Address | 935 DE LA GAUCHETIERE ST WEST, MONTREAL,, CAN (Type of address: Chief Executive Officer) |
2019-11-04 | 2023-11-15 | Address | 15840 WEST AVE, HARVEY, IL, 60426, USA (Type of address: Chief Executive Officer) |
2017-11-02 | 2023-11-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231115001892 | 2023-11-15 | BIENNIAL STATEMENT | 2023-11-01 |
211118002140 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
191104061980 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171102000046 | 2017-11-02 | APPLICATION OF AUTHORITY | 2017-11-02 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State