Search icon

WORLDSPUN, INC.

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
KIKI HATZIANTONIOU Chief Executive Officer 20-77 28TH ST, ASTORIA, NY, United States, 11105

History

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)

Filings

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