-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
STORY WORLDWIDE LLC
Company Details
Name: |
STORY WORLDWIDE LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
29 Jun 2005 (20 years ago)
|
Date of dissolution: |
29 Dec 2006 |
Entity Number: |
3224767 |
ZIP code: |
10017
|
County: |
New York |
Place of Formation: |
Delaware |
Foreign Legal Name: |
STORY WORLDWIDE LLC LIMITED |
Fictitious Name: |
STORY WORLDWIDE LLC |
Address: |
360 LEXINGTON PLACE 19TH FLR, NEW YORK, NY, United States, 10017 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
360 LEXINGTON PLACE 19TH FLR, NEW YORK, NY, United States, 10017
|
History
Start date |
End date |
Type |
Value |
2005-12-05
|
2005-12-05
|
Name
|
STORY WORLDWIDE LLC LIMITED
|
2005-08-11
|
2005-12-05
|
Name
|
THE PUBLISHING AGENCY LIMITED, LLC
|
2005-06-29
|
2005-08-11
|
Name
|
KSJO US, LLC
|
2005-06-29
|
2006-12-29
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
061229000862
|
2006-12-29
|
SURRENDER OF AUTHORITY
|
2006-12-29
|
051205000782
|
2005-12-05
|
CERTIFICATE OF AMENDMENT
|
2005-12-05
|
050913000442
|
2005-09-13
|
AFFIDAVIT OF PUBLICATION
|
2005-09-13
|
050913000445
|
2005-09-13
|
AFFIDAVIT OF PUBLICATION
|
2005-09-13
|
050811000079
|
2005-08-11
|
CERTIFICATE OF AMENDMENT
|
2005-08-11
|
050629000179
|
2005-06-29
|
APPLICATION OF AUTHORITY
|
2005-06-29
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State