TEAM WORLD, INC.

Name: | TEAM WORLD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1983 (42 years ago) |
Entity Number: | 866061 |
ZIP code: | 13903 |
County: | Broome |
Place of Formation: | New York |
Address: | 498 Conklin Ave, Binghamton, NY, United States, 13903 |
Principal Address: | 498 CONKLIN AVE, BINGHAMTON, NY, United States, 13903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE WOZNIAK | Chief Executive Officer | 498 CONKLIN AVE, BINGHAMTON, NY, United States, 13903 |
Name | Role | Address |
---|---|---|
TEAM WORLD, INC. | DOS Process Agent | 498 Conklin Ave, Binghamton, NY, United States, 13903 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-18 | 2024-01-18 | Address | 498 CONKLIN AVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
2003-09-30 | 2024-01-18 | Address | 498 CONKLIN AVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
2003-09-30 | 2024-01-18 | Address | 498 CONKLIN AVE, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process) |
1997-09-22 | 2003-09-30 | Address | P.O. BOX 751, 325 CLINTON STREET, BINGHAMTON, NY, 13905, 0751, USA (Type of address: Principal Executive Office) |
1995-06-07 | 2003-09-30 | Address | 325 CLINTON STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118000862 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
181018006066 | 2018-10-18 | BIENNIAL STATEMENT | 2017-09-01 |
130930002203 | 2013-09-30 | BIENNIAL STATEMENT | 2013-09-01 |
111013002564 | 2011-10-13 | BIENNIAL STATEMENT | 2011-09-01 |
090908002380 | 2009-09-08 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State