Name: | WORLDSPUN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2000 (25 years ago) |
Entity Number: | 2521918 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 20-77 28TH ST, ASTORIA, NY, United States, 11105 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KIKI HATZIANTONIOU | Chief Executive Officer | 20-77 28TH ST, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-31 | 2024-05-31 | Address | 20-77 28TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2024-05-31 | 2024-05-31 | Address | 20-77 28TH ST, ASTORIA, NY, 11105, 2930, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2004-06-23 | 2024-05-31 | Address | 20-77 28TH ST, ASTORIA, NY, 11105, 2930, USA (Type of address: Chief Executive Officer) |
2000-06-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-06-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531000659 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
SR-31464 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31465 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080625002483 | 2008-06-25 | BIENNIAL STATEMENT | 2008-06-01 |
060615002409 | 2006-06-15 | BIENNIAL STATEMENT | 2006-06-01 |
040623002241 | 2004-06-23 | BIENNIAL STATEMENT | 2004-06-01 |
000616000456 | 2000-06-16 | APPLICATION OF AUTHORITY | 2000-06-16 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State