Search icon

WORLD STREAMEDIA, INC.

Company Details

Name: WORLD STREAMEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2006 (19 years ago)
Entity Number: 3422258
ZIP code: 10604
County: Westchester
Place of Formation: New York
Principal Address: 4 W RED OAK LN, SUITE 111, WHITE PLAINS, NY, United States, 10604
Address: 4 W RED OAK LN STE 111, SUITE 111, White Plains, NY, United States, 10604

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
WORLD STREAMEDIA, INC. DOS Process Agent 4 W RED OAK LN STE 111, SUITE 111, White Plains, NY, United States, 10604

Chief Executive Officer

Name Role Address
BRANISLAV MALETIC Chief Executive Officer 4 W RED OAK LN, SUITE 111, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 4 W RED OAK LN, SUITE 111, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 4 W RED OAK LN, SUITE 111, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-10-08 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-03-01 2024-10-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-01 2024-10-08 Address 544 Harrison Ave, SUITE 111, Harrison, NY, 10528, USA (Type of address: Service of Process)
2023-03-01 2024-10-08 Address 4 W RED OAK LN, SUITE 111, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2020-10-02 2023-03-01 Address 544 HARRISON AVE, SUITE 111, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2017-08-16 2020-10-02 Address 4 W RED OAK LANE, SUITE 111, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2017-08-14 2023-03-01 Address 4 W RED OAK LN, SUITE 111, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2017-01-19 2017-08-14 Address 277 NORTH AVE, SUITE 202, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241008001110 2024-10-08 BIENNIAL STATEMENT 2024-10-08
230301000810 2023-03-01 BIENNIAL STATEMENT 2022-10-01
201002060585 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181011006137 2018-10-11 BIENNIAL STATEMENT 2018-10-01
170816000635 2017-08-16 CERTIFICATE OF CHANGE 2017-08-16
170814002014 2017-08-14 AMENDMENT TO BIENNIAL STATEMENT 2016-10-01
170119002065 2017-01-19 AMENDMENT TO BIENNIAL STATEMENT 2016-10-01
161021006097 2016-10-21 BIENNIAL STATEMENT 2016-10-01
160104002009 2016-01-04 AMENDMENT TO BIENNIAL STATEMENT 2014-10-01
141103007257 2014-11-03 BIENNIAL STATEMENT 2014-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900499 Copyright 2019-01-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-01-17
Termination Date 2020-03-04
Date Issue Joined 2019-07-01
Pretrial Conference Date 2019-10-08
Section 0501
Status Terminated

Parties

Name GRAND PRODUCTION D.O.O.,
Role Plaintiff
Name WORLD STREAMEDIA, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State