Name: | DW STUDIOS L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Sep 1996 (29 years ago) |
Entity Number: | 2062925 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-12 | 2024-09-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-06-12 | 2024-09-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-01-24 | 2006-06-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2006-06-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-09-05 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-09-05 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240913002676 | 2024-09-13 | BIENNIAL STATEMENT | 2024-09-13 |
220930020481 | 2022-09-30 | BIENNIAL STATEMENT | 2022-09-01 |
200929060350 | 2020-09-29 | BIENNIAL STATEMENT | 2020-09-01 |
180904009480 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160907006312 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140903006980 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120904006175 | 2012-09-04 | BIENNIAL STATEMENT | 2012-09-01 |
101105000842 | 2010-11-05 | CERTIFICATE OF AMENDMENT | 2010-11-05 |
100826002607 | 2010-08-26 | BIENNIAL STATEMENT | 2010-09-01 |
080915002451 | 2008-09-15 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State