Search icon

WORLD STAR TRADING CORP.

Company Details

Name: WORLD STAR TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2011 (14 years ago)
Entity Number: 4096879
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 44 WEST 47TH ST, BOOTH GF-1, NEW YORK, NY, United States, 10036
Address: 44 WEST 47TH STREET, BOOTH GF-1, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WORLD STAR TRADING CORP. DOS Process Agent 44 WEST 47TH STREET, BOOTH GF-1, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
LAWRENCE PAUL Chief Executive Officer 44 WEST 47TH ST, BOOTH GF-1, NEW YORK, NY, United States, 10036

Legal Entity Identifier

LEI Number:
549300B0M20CJR1ZDI03

Registration Details:

Initial Registration Date:
2022-04-28
Next Renewal Date:
2023-04-27
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 44 WEST 47TH ST, BOOTH GF-1, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-09-11 2025-05-02 Address 44 WEST 47TH ST, BOOTH GF-1, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-09-11 Address 44 WEST 47TH ST, BOOTH GF-1, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-09-11 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-11 2025-05-02 Address 44 WEST 47TH STREET, BOOTH GF-1, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502001638 2025-05-02 BIENNIAL STATEMENT 2025-05-02
240911002881 2024-09-11 BIENNIAL STATEMENT 2024-09-11
210503060433 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190506061118 2019-05-06 BIENNIAL STATEMENT 2019-05-01
190219002021 2019-02-19 AMENDMENT TO BIENNIAL STATEMENT 2017-05-01

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59964
Current Approval Amount:
59964
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60397.71
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101005.48

Date of last update: 27 Mar 2025

Sources: New York Secretary of State