Name: | WORLD STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1999 (26 years ago) |
Entity Number: | 2368521 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 255 WEST 23RD ST, #1CW, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MARK RANDALL | Chief Executive Officer | 255 WEST 23RD ST, #1CW, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
WORLD STUDIO, INC. | DOS Process Agent | 255 WEST 23RD ST, #1CW, NEW YORK, NY, United States, 10011 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2024-07-10 | Address | 255 WEST 23RD ST, #1CW, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2021-04-06 | 2024-07-10 | Address | 255 WEST 23RD ST, #1CW, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2021-04-06 | 2024-07-10 | Address | 255 WEST 23RD ST, #1CW, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2019-04-26 | 2021-04-06 | Address | 1239 BROADWAY, PENTHOUSE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2018-04-27 | 2019-04-26 | Address | 1239 BROADWAY, PENTHOUSE, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710003940 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
210406060302 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
190426060000 | 2019-04-26 | BIENNIAL STATEMENT | 2019-04-01 |
180427006114 | 2018-04-27 | BIENNIAL STATEMENT | 2017-04-01 |
150401006993 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State