WORLDWIDE CAPITAL MORTGAGE CORP.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | WORLDWIDE CAPITAL MORTGAGE CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 10 Sep 2003 |
Branch of: | WORLDWIDE CAPITAL MORTGAGE CORP., NEW YORK (Company Number 2824148) |
Business ALEI: | 0759593 |
Annual report due: | 10 Sep 2009 |
Place of Formation: | NEW YORK |
E-Mail: | spetro161@aol.com |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SALVATORE PETROZZINO | Officer | WORLDWIDE CAPITAL MORTGAGE CORP., 1472 SUNRISE HIGHWAY, BAY SHORE, NY, 11706, United States | 161 COUNTRY VILLAGE LANE, EAST ISLIP, NY, 11730, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003992391 | 2009-08-19 | 2009-08-19 | Withdrawal | Certificate of Withdrawal | - |
0003783280 | 2008-09-30 | - | Annual Report | Annual Report | 2008 |
0003539488 | 2007-09-14 | - | Annual Report | Annual Report | 2007 |
0003304416 | 2006-09-26 | - | Annual Report | Annual Report | 2006 |
0003097319 | 2005-09-20 | - | Annual Report | Annual Report | 2005 |
0002915647 | 2004-10-07 | - | Annual Report | Annual Report | 2004 |
0002728145 | 2004-05-06 | 2004-05-06 | Change of Business Address | Business Address Change | - |
0002610552 | 2003-09-10 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information