Name: | WORLDVISION ENTERPRISES OF CANADA, LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1964 (61 years ago) |
Entity Number: | 178310 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1515 Broadway, NEW YORK, NY, United States, 10036 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 5
Type PAR VALUE
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-07-08 | Address | 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-07-08 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-07-13 | 2024-07-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-13 | 2024-07-08 | Address | 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2018-07-02 | 2020-07-13 | Address | 2450 COLORADO AVE., SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer) |
2010-06-18 | 2018-07-02 | Address | 7800 BEVERLY BLVD, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer) |
2008-06-30 | 2010-06-18 | Address | 2401 COLORADO AVE, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer) |
2006-07-13 | 2012-07-09 | Address | 51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2006-07-13 | 2008-06-30 | Address | 5555 MELROSE AVENUE, LOS ANGELES, CA, 90038, USA (Type of address: Chief Executive Officer) |
2002-07-30 | 2006-07-13 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708000223 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
220708000489 | 2022-07-08 | BIENNIAL STATEMENT | 2022-07-01 |
200713060749 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
180702006839 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006308 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
20160325083 | 2016-03-25 | ASSUMED NAME CORP INITIAL FILING | 2016-03-25 |
140701006441 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120709006317 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
100618002897 | 2010-06-18 | BIENNIAL STATEMENT | 2010-07-01 |
080630002031 | 2008-06-30 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State