Name: | THE WORLD ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2000 (25 years ago) |
Entity Number: | 2492949 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1241 E MAIN ST., STAMFORD, CT, United States, 06902 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 212-398-0893
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VINCENT K. MCMAHON | Chief Executive Officer | 1241 E MAIN ST., STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1033007-DCA | Inactive | Business | 2000-05-03 | 2004-01-15 |
1033004-DCA | Inactive | Business | 2000-05-03 | 2004-09-30 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-30 | 2014-03-04 | Address | 1241 E MAIN ST., STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2008-11-13 | 2012-03-30 | Address | 1241 EAST MAIN STREET, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2008-11-13 | 2012-03-30 | Address | 1241 EAST MAIN STREET, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office) |
2004-09-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-09-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-03-30 | 2004-09-17 | Address | ATTENTION: PRESIDENT, 1241 EAST MAIN STREET, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220330003367 | 2022-03-30 | BIENNIAL STATEMENT | 2022-03-01 |
200325060068 | 2020-03-25 | BIENNIAL STATEMENT | 2020-03-01 |
SR-30983 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30982 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180308006661 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
160302007410 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
140304006225 | 2014-03-04 | BIENNIAL STATEMENT | 2014-03-01 |
120330006022 | 2012-03-30 | BIENNIAL STATEMENT | 2012-03-01 |
100325002727 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
081113002685 | 2008-11-13 | BIENNIAL STATEMENT | 2008-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
391109 | ADDTLROOM | INVOICED | 2001-08-13 | 90 | Cabaret Additional Room Fee |
2329 | PL VIO | INVOICED | 2000-11-27 | 250 | PL - Padlock Violation |
2330 | PL VIO | INVOICED | 2000-11-27 | 750 | PL - Padlock Violation |
391110 | LICENSE | INVOICED | 2000-05-03 | 250 | Cabaret License Fee for the primary room/floor |
391111 | LICENSE | INVOICED | 2000-05-03 | 85 | Amusement Arcade License Fee |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State