Search icon

WORLD CAPITAL BANCORP INC.

Company Details

Entity Name: WORLD CAPITAL BANCORP INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 18 Oct 2005
Business ALEI: 0837092
Annual report due: 18 Oct 2008
Business address: 225 FRANKLIN STREET 26TH FLOOR, BOSTON, MA, 02110
Place of Formation: MASSACHUSETTS

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Officer

Name Role Business address Residence address
JAMES M. HEALY Officer 225 FRANKLIN ST., 26TH FLOOR, BOSTON, MA, 02110, United States 225 FRANKLIN ST., 26TH FLOOR, BOSTON, MA, 02110, United States
DYLAN JONES Officer 225 FRANKLIN STREET, 26TH FLOOR, BOSTON, MA, 02110, United States 225 FRANKLIN STREET, 26TH FLOOR, BOSTON, MA, 02110, United States
JOHN TAXIARCHOS Officer 225 FRANKLIN STREET, 26TH FLOOR, BOSTON, MA, 02110, United States 225 FRANKLIN STREET, 26TH FLOOR, BOSTON, MA, 02110, United States
JAMES HEALY Officer 225 FRANKLIN STREET, 26TH FLOOR, BOSTON, MA, 02110, United States 38 GROUSE LANE, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010622486 2022-06-06 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010499749 2022-03-07 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0005865529 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change No data
0004484205 2011-12-08 2011-12-08 Change of Agent Address Agent Address Change No data
0003562487 2007-10-24 No data Annual Report Annual Report 2007
0003427087 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change No data
0003320615 2006-10-25 No data Annual Report Annual Report 2006
0003007948 2005-10-18 No data Business Registration Certificate of Authority No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website