Search icon

THE WORLD ENTERTAINMENT, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
VINCENT K. MCMAHON Chief Executive Officer 1241 E MAIN ST., STAMFORD, CT, United States, 06902

Agent

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

Licenses

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

History

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)

Filings

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

Fine And Fees

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