Name: | USA NETWORKS PARTNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jul 2000 (25 years ago) |
Entity Number: | 2528766 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-07-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-07-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-07-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-07-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718003530 | 2024-07-18 | BIENNIAL STATEMENT | 2024-07-18 |
220726001728 | 2022-07-26 | BIENNIAL STATEMENT | 2022-07-01 |
200701060599 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
SR-31584 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-31583 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180724006192 | 2018-07-24 | BIENNIAL STATEMENT | 2018-07-01 |
160725006165 | 2016-07-25 | BIENNIAL STATEMENT | 2016-07-01 |
140701007061 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120716006481 | 2012-07-16 | BIENNIAL STATEMENT | 2012-07-01 |
100824002131 | 2010-08-24 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State