Name: | KING WORLD MERCHANDISING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1985 (40 years ago) |
Entity Number: | 1020630 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1515 Broadway, New York, NY, United States, 10036 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAN COHEN | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-14 | 2023-08-14 | Address | 51 WEST 52ND STREET (19-13), NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-08-14 | 2023-08-14 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-08-14 | 2023-08-14 | Address | 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2019-08-01 | 2023-08-14 | Address | 51 WEST 52ND STREET (19-13), NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2017-08-01 | 2019-08-01 | Address | 2450 COLORADO AVENUE, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230814000647 | 2023-08-14 | BIENNIAL STATEMENT | 2023-08-01 |
210805000795 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
190801061023 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
170801007614 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150804006415 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State