Search icon

WORLDVISION ENTERPRISES OF CANADA, LIMITED

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DAN COHEN Chief Executive Officer 1515 BROADWAY, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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