Search icon

TRANS WORLD FACILITIES, INC.

Headquarter

Company Details

Name: TRANS WORLD FACILITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1984 (41 years ago)
Entity Number: 896849
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 69-10 108th St, #7E, Forest Hills, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RANDEE GORDON DOS Process Agent 69-10 108th St, #7E, Forest Hills, NY, United States, 11375

Chief Executive Officer

Name Role Address
RANDEE GORDON Chief Executive Officer 69-10 108TH ST, #7E, FOREST HILLS, NY, United States, 11375

Links between entities

Type:
Headquarter of
Company Number:
F17000003664
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_71334805
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
112721305
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-14 2024-11-14 Address 69-10 108TH ST, #7E, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-11-14 Address 108-18 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2017-07-13 2024-11-14 Address 108-18 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2017-07-13 2024-11-14 Address 108-18 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1984-11-30 2017-07-13 Address 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114003012 2024-11-14 BIENNIAL STATEMENT 2024-11-14
170713002029 2017-07-13 BIENNIAL STATEMENT 2016-11-01
B166826-3 1984-11-30 CERTIFICATE OF INCORPORATION 1984-11-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State