Entity Name: | WORLD JOINT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Sep 1992 (33 years ago) |
Branch of: | WORLD JOINT CORP., NEW YORK (Company Number 288498) |
Document Number: | P40361 |
FEI/EIN Number |
132704296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 535 8th Avenue, Suite 801, New York, NY, 10018, US |
Mail Address: | 535 8th Avenue, New York, NY, 10018, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
ISHIDA KEIKO | Chairman | 535 8th Avenue, New York, NY, 10018 |
Ishiguro Kazumitsu | Vice Chairman | 535 8th Avenue, New York, NY, 10018 |
Narita Atsushi | Vice President | 535 8th Avenue, New York, NY, 10018 |
HASEGAWA DAISUKE | Director | 535 8th Avenue, New York, NY, 10018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000043366 | IACE TRAVEL | ACTIVE | 2016-04-29 | 2026-12-31 | - | 535 - 8TH AVENUE, SUITE 801, NEW YORK, NY, 10018 |
G09112900299 | IACE TRAVEL | EXPIRED | 2009-04-22 | 2014-12-31 | - | C/O WORLD JOINT CORP., 18 E. 41ST STREET, 3RD FL., NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-17 | 535 8th Avenue, Suite 801, New York, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 535 8th Avenue, Suite 801, New York, NY 10018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-21 | 115 North Calhoun Street, Suite 4, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-21 | COGENCY GLOBAL INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-21 |
Reg. Agent Change | 2015-05-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State