Search icon

REWORLD BABYLON, INC.

Company Details

Name: REWORLD BABYLON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1984 (40 years ago)
Entity Number: 963348
ZIP code: 07960
County: New York
Place of Formation: New York
Principal Address: 445 SOUTH STREET, MORRISTOWN, NJ, United States, 07960
Principal Address: Babylon Facility, 125 Gleam St, West Babylon, NY, United States, 11704

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
REWORLD BABYLON, INC. DOS Process Agent 445 SOUTH STREET, MORRISTOWN, NJ, United States, 07960

Chief Executive Officer

Name Role Address
ADEL OMRANI Chief Executive Officer BABYLON FACILITY, 125 GLEAM ST, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 445 SOUTH ST., MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Address BABYLON FACILITY, 125 GLEAM ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-04-19 Address 445 SOUTH ST., MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-12-09 Address 445 SOUTH ST., MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-12-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241209004772 2024-12-09 BIENNIAL STATEMENT 2024-12-09
240419003333 2024-04-18 CERTIFICATE OF AMENDMENT 2024-04-18
221215001764 2022-12-15 BIENNIAL STATEMENT 2022-12-01
201202061165 2020-12-02 BIENNIAL STATEMENT 2020-12-01
SR-13441 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State