Search icon

WB STUDIO ENTERPRISES INC.

Company Details

Name: WB STUDIO ENTERPRISES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2003 (22 years ago)
Entity Number: 2900817
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 4000 WARNER BLVD., BURBANK, CA, United States, 91522
Address: 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
TODD FRANCIS DAVIS Chief Executive Officer 4000 WARNER BLVD., BURBANK, CA, United States, 91522

DOS Process Agent

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

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 4000 WARNER BLVD., BURBANK, CA, 91522, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-06-23 Address 4000 WARNER BLVD., BURBANK, CA, 91522, USA (Type of address: Chief Executive Officer)
2023-06-23 2025-04-01 Address 4000 WARNER BLVD., BURBANK, CA, 91522, USA (Type of address: Chief Executive Officer)
2023-06-23 2025-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-23 2025-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-04-29 2023-06-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-10 2023-06-23 Address 4000 WARNER BLVD., BURBANK, CA, 91522, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-04-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-05-01 2019-04-10 Address 4000 WARNER BLVD, BURBANK, CA, 91522, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401046497 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230623000530 2023-06-23 BIENNIAL STATEMENT 2023-04-01
210429060152 2021-04-29 BIENNIAL STATEMENT 2021-04-01
190410060566 2019-04-10 BIENNIAL STATEMENT 2019-04-01
SR-37043 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37044 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170428006220 2017-04-28 BIENNIAL STATEMENT 2017-04-01
150501007079 2015-05-01 BIENNIAL STATEMENT 2015-04-01
130502002296 2013-05-02 BIENNIAL STATEMENT 2013-04-01
110502003150 2011-05-02 BIENNIAL STATEMENT 2011-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001654 Other Contract Actions 2020-02-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1300000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-02-25
Termination Date 2020-09-02
Section 0203
Status Terminated

Parties

Name WB STUDIO ENTERPRISES INC.
Role Plaintiff
Name DAN SCHWARTZ CPA PC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State