Search icon

WCI GLOBAL BUSINESS SERVICES INC.

Company Details

Name: WCI GLOBAL BUSINESS SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2003 (22 years ago)
Entity Number: 2892442
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 4000 WARNER BLVD., BURBANK, CA, United States, 91522

Agent

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

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
TODD FRANCIS DAVIS Chief Executive Officer 4000 WARNER BLVD., BURBANK, CA, United States, 91522

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 4000 WARNER BLVD., BURBANK, CA, 91522, USA (Type of address: Chief Executive Officer)
2021-04-29 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-10 2023-07-03 Address 4000 WARNER BLVD., BURBANK, CA, 91522, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-04-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-04-02 2019-04-10 Address C/O JILLAINE COSTELLOE, 4000 WARNER BLVD, BURBANK, CA, 91522, USA (Type of address: Principal Executive Office)
2011-03-16 2013-04-02 Address C/O JULIE SPENCER, 4000 WARNER BLVD, BURBANK, CA, 91522, USA (Type of address: Principal Executive Office)
2011-03-16 2019-04-10 Address 4000 WARNER BLVD, BURBANK, CA, 91522, USA (Type of address: Chief Executive Officer)
2009-04-09 2011-03-16 Address C/O JULIE SPENCER, 4000 WARNER BLVD, BURBANK, CA, 91522, USA (Type of address: Principal Executive Office)
2007-03-23 2011-03-16 Address 4000 WARNER BLVD, BURBANK, CA, 91522, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230703001724 2023-07-03 BIENNIAL STATEMENT 2023-04-01
210429060160 2021-04-29 BIENNIAL STATEMENT 2021-04-01
190410060560 2019-04-10 BIENNIAL STATEMENT 2019-04-01
SR-36907 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36908 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170404006783 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006761 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130402006216 2013-04-02 BIENNIAL STATEMENT 2013-04-01
110316002071 2011-03-16 BIENNIAL STATEMENT 2011-04-01
090409002704 2009-04-09 BIENNIAL STATEMENT 2009-04-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State