Search icon

WORLD CINEMA, INC.

Company Details

Name: WORLD CINEMA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1991 (34 years ago)
Entity Number: 1581646
ZIP code: 77042
County: New York
Place of Formation: Texas
Address: 9801 WESTHEIMER, SUITE 409, HOUSTON, TX, United States, 77042
Principal Address: 9801 Westheimer, STE 409, Houston, TX, United States, 77042

Agent

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9801 WESTHEIMER, SUITE 409, HOUSTON, TX, United States, 77042

Chief Executive Officer

Name Role Address
THOMAS J. FATJO III Chief Executive Officer 9801 WESTHEIMER, STE 409, HOUSTON, TX, United States, 77042

History

Start date End date Type Value
2025-04-11 2025-04-11 Address 9801 WESTHEIMER, STE 409, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
2025-04-04 2025-04-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2025-04-04 2025-04-11 Address 9801 WESTHEIMER, SUITE 409, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
2025-04-04 2025-04-04 Address 9801 WESTHEIMER, SUITE 409, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
2025-04-04 2025-04-11 Address 9801 WESTHEIMER, SUITE 409, HOUSTON, TX, 77042, USA (Type of address: Service of Process)
2025-04-04 2025-04-04 Address 9801 WESTHEIMER, STE 409, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
2023-10-02 2025-04-04 Address 9801 WESTHEIMER, SUITE 409, HOUSTON, TX, 77042, USA (Type of address: Service of Process)
2023-10-02 2023-10-02 Address 9801 WESTHEIMER, STE 409, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 9801 WESTHEIMER, SUITE 409, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
2023-10-02 2025-04-04 Address 9801 WESTHEIMER, STE 409, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250411002226 2025-04-11 CERTIFICATE OF TERMINATION 2025-04-11
250404002621 2025-04-04 CERTIFICATE OF AMENDMENT 2025-04-04
231002001451 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230424002252 2023-04-24 BIENNIAL STATEMENT 2021-10-01
191025060271 2019-10-25 BIENNIAL STATEMENT 2019-10-01
SR-19288 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171025006086 2017-10-25 BIENNIAL STATEMENT 2017-10-01
151002006679 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131031006292 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111024002311 2011-10-24 BIENNIAL STATEMENT 2011-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State