Search icon

WORLDVISION HOME VIDEO, INC.

Company Details

Name: WORLDVISION HOME VIDEO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1982 (43 years ago)
Date of dissolution: 07 Dec 2005
Entity Number: 787676
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: 1515 BRODWAY, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

Chief Executive Officer

Name Role Address
ROBERT SHEEHAN Chief Executive Officer 1515 BROADWAY, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

History

Start date End date Type Value
2000-09-01 2004-08-06 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-09-16 1999-10-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-16 1999-10-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-10-27 2000-09-01 Address 5700 WILSHIRE BLVD, SUITE 575, LOS ANGELES, CA, 90036, 3659, USA (Type of address: Chief Executive Officer)
1998-10-27 2000-09-01 Address 1700 BROADWAY, NEW YORK, NY, 10019, 5992, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
051207001007 2005-12-07 CERTIFICATE OF MERGER 2005-12-07
040806002539 2004-08-06 BIENNIAL STATEMENT 2004-08-01
020826002483 2002-08-26 BIENNIAL STATEMENT 2002-08-01
000901002640 2000-09-01 BIENNIAL STATEMENT 2000-08-01
991018000321 1999-10-18 CERTIFICATE OF CHANGE 1999-10-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State